TIMECHARTER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Confirmation statement made on 2025-07-14 with updates

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/11/245 November 2024 Satisfaction of charge 044625650006 in full

View Document

01/11/241 November 2024 Registration of charge 044625650009, created on 2024-11-01

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-14 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

14/07/2314 July 2023 Change of details for Mr Jeremy Clive Gee as a person with significant control on 2023-07-14

View Document

14/07/2314 July 2023 Director's details changed for Mr Jeremy Gee on 2023-07-14

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-17 with updates

View Document

19/05/2319 May 2023 Director's details changed for Mr Jeremy Gee on 2023-05-19

View Document

09/05/239 May 2023 Satisfaction of charge 044625650007 in full

View Document

09/05/239 May 2023 Registration of charge 044625650008, created on 2023-05-09

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

07/02/227 February 2022 Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-02-07

View Document

07/02/227 February 2022 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-02-07

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM UNITS 4 & 5 SWINFORD FARM EYNSHAM OXFORD OX29 4BL ENGLAND

View Document

29/03/1929 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044625650006

View Document

13/03/1913 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY GEE / 01/06/2018

View Document

14/04/1814 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR JEREMY GEE / 21/08/2017

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 930 HIGH ROAD LONDON N12 9RT

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY GEE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/07/1522 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 930 HIGH ROAD NORTH FINCHLEY LONDON N12 9RT UNITED KINGDOM

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM C/O CITROEN WELLS DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DR

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/06/1324 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/03/1313 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/03/1313 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/06/1228 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 32 BYRON HILL ROAD HARROW ON THE HILL MIDDLESEX HA2 0HY

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, SECRETARY ALAN SILVER

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/06/1128 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/06/1030 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

10/09/0810 September 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

05/01/085 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0718 June 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

26/11/0426 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0415 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0415 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0415 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0419 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0310 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0328 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/034 February 2003 REGISTERED OFFICE CHANGED ON 04/02/03 FROM: 60 HIGH STREET HARROW ON THE HILL MIDDLESEX HA1 3LL

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 NEW SECRETARY APPOINTED

View Document

18/07/0218 July 2002 REGISTERED OFFICE CHANGED ON 18/07/02 FROM: 18 LINDEN LEA LONDON N2 0RG

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 SECRETARY RESIGNED

View Document

17/06/0217 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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