TIMEITRIGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

01/09/231 September 2023 Registered office address changed from Unit 6 Hutton Business Park Bentley Moor Lane Adwick-Le-Street Doncaster DN6 7BD England to C4 C4 Weeland Park Kellingley Road Knottingley WF11 8FE on 2023-09-01

View Document

01/09/231 September 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/05/2210 May 2022 Registration of charge 033079290003, created on 2022-05-05

View Document

07/10/217 October 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

06/07/186 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 16 ROSLYN CRESCENT 16 ROSLYN CRESCENT HEDON HULL HU12 8HR ENGLAND

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/05/173 May 2017 DISS40 (DISS40(SOAD))

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 19 ROCKLEY GRANGE GARDENS 19 ROCKLEY GRANGE GARDENS GARFORTH LEEDS LS25 1QJ ENGLAND

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM THE PADDOCK 78 HALL ROAD SWILLINGTON LITTLE PRESTON, LEEDS LS26 8UR

View Document

06/04/166 April 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW MARK PEARSON / 12/06/2015

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW PEARSON

View Document

02/06/152 June 2015 DISS40 (DISS40(SOAD))

View Document

01/06/151 June 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

26/05/1526 May 2015 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR GRETA PEARSON

View Document

27/03/1427 March 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM C/O CARRINGTONS 14 MILL STREET BRADFORD WEST YORKSHIRE BD1 4AB UNITED KINGDOM

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR GRETA PEARSON

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/02/1325 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/04/1230 April 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

30/07/1130 July 2011 DISS40 (DISS40(SOAD))

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM 18 THEASBY WAY LEVEN BEVERLEY HU17 5QF

View Document

28/07/1128 July 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

18/12/1018 December 2010 DISS40 (DISS40(SOAD))

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GRETA PEARSON / 01/10/2009

View Document

24/03/1024 March 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW MARK PEARSON / 01/10/2009

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/06/0929 June 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/02/0916 February 2009 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/08/0724 August 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: THE STAGS HEAD INN MAIN STREET, LELLEY NORTH HULL HU12 8SN

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 REGISTERED OFFICE CHANGED ON 02/02/01 FROM: 14 WOOLAM HILL BURSTWICK HULL EAST YORKSHIRE HU12 9HJ

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 27/01/99; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

30/09/9830 September 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 30/09/98

View Document

18/03/9818 March 1998 NEW SECRETARY APPOINTED

View Document

18/03/9818 March 1998 SECRETARY RESIGNED

View Document

13/02/9813 February 1998 RETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9717 September 1997 £ NC 100/1000 15/09/97

View Document

17/09/9717 September 1997 NC INC ALREADY ADJUSTED 15/09/97

View Document

13/02/9713 February 1997 NEW SECRETARY APPOINTED

View Document

13/02/9713 February 1997 SECRETARY RESIGNED

View Document

13/02/9713 February 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 REGISTERED OFFICE CHANGED ON 13/02/97 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

27/01/9727 January 1997 Incorporation

View Document

27/01/9727 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information