TIMEART LIMITED

Company Documents

DateDescription
16/07/1916 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/194 July 2019 APPLICATION FOR STRIKING-OFF

View Document

10/01/1910 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

08/01/188 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/12/1730 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

13/01/1713 January 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

11/01/1611 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

08/01/168 January 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

27/01/1527 January 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

18/01/1518 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

02/02/142 February 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

02/02/142 February 2014 REGISTERED OFFICE CHANGED ON 02/02/2014 FROM 394 LUNSFORD LANE LARKFIELD MAIDSTONE KENT ME20 6HX

View Document

23/01/1423 January 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

30/01/1330 January 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

15/01/1315 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

02/03/122 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

20/01/1220 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

28/02/1128 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

06/01/116 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

22/04/1022 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA BOLTON / 17/12/2009

View Document

15/01/1015 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRINGTON JOHN STANLEY STEVENS / 17/12/2009

View Document

29/04/0929 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 RETURN MADE UP TO 17/12/07; NO CHANGE OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

31/12/0331 December 2003 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

24/12/0224 December 2002 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

31/01/0231 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

06/01/006 January 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

11/01/9911 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

12/02/9712 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

18/11/9618 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

12/01/9612 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

13/10/9513 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

14/09/9514 September 1995 REGISTERED OFFICE CHANGED ON 14/09/95 FROM: 33 BELGRAVE COURT DE LA WARR PARADE BEXHILL-ON-SEA EAST SUSSEX

View Document

08/02/958 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

16/01/9516 January 1995 REGISTERED OFFICE CHANGED ON 16/01/95 FROM: 43 ARGYLE ROAD SEVENOAKS KENT TN13 1HJ

View Document

16/01/9516 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9516 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

16/02/9416 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

28/01/9428 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

15/02/9315 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/02/9315 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

15/02/9315 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9315 February 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/01/9327 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

07/05/927 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

10/01/9210 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

23/04/9123 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

12/03/9112 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/915 March 1991 REGISTERED OFFICE CHANGED ON 05/03/91 FROM: 29A LONDON ROAD SEVENOAKS KENT TN13 1AR

View Document

22/01/9122 January 1991 RETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS

View Document

08/05/908 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/05/908 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

08/05/908 May 1990 REGISTERED OFFICE CHANGED ON 08/05/90 FROM: 67 LONDON ROAD RIVERHEAD SEVENOAKS KENT TN13 2DT

View Document

13/12/8913 December 1989 REGISTERED OFFICE CHANGED ON 13/12/89 FROM: THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN 63H

View Document

17/08/8917 August 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

03/02/893 February 1989 RETURN MADE UP TO 28/11/88; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 AUDITOR'S RESIGNATION

View Document

23/08/8823 August 1988 REGISTERED OFFICE CHANGED ON 23/08/88 FROM: 7-11 WOODCOTE ROAD WALLINGTON SURREY SM6 0LH

View Document

29/02/8829 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

15/12/8715 December 1987 REGISTERED OFFICE CHANGED ON 15/12/87 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

15/12/8715 December 1987 RETURN MADE UP TO 25/10/87; FULL LIST OF MEMBERS

View Document

06/08/866 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

05/08/865 August 1986 COMPANY NAME CHANGED TALKBEAR LIMITED CERTIFICATE ISSUED ON 05/08/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company