TIMETARGET WORKFORCE MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
09/10/249 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-06-30 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
05/01/235 January 2023 | Memorandum and Articles of Association |
05/01/235 January 2023 | Resolutions |
05/01/235 January 2023 | Resolutions |
05/01/235 January 2023 | Resolutions |
22/12/2222 December 2022 | Registration of charge 092464130001, created on 2022-12-14 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/05/226 May 2022 | Termination of appointment of Bruce Hugh Mackenzie as a director on 2022-04-29 |
06/05/226 May 2022 | Appointment of Mr David John Podesta Pullini as a director on 2022-04-29 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-06-30 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/12/2014 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
20/09/1920 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/01/1921 January 2019 | DIRECTOR APPOINTED MR JOSEPH ALOIS PORTEN |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES |
29/10/1829 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE BARRY |
29/10/1829 October 2018 | PSC'S CHANGE OF PARTICULARS / MR BRUCE HUGH MACKENZIE / 04/05/2018 |
21/09/1821 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
17/08/1717 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
28/06/1628 June 2016 | 31/12/15 TOTAL EXEMPTION FULL |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/10/1530 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
25/02/1525 February 2015 | CURREXT FROM 31/10/2015 TO 31/12/2015 |
02/10/142 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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