TIMETRACK LIMITED
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
02/12/242 December 2024 | Application to strike the company off the register |
21/03/2421 March 2024 | Confirmation statement made on 2024-02-18 with updates |
15/02/2415 February 2024 | Total exemption full accounts made up to 2023-02-28 |
21/11/2321 November 2023 | Previous accounting period shortened from 2023-02-26 to 2023-02-25 |
24/04/2324 April 2023 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 2023-04-24 |
14/03/2314 March 2023 | Micro company accounts made up to 2022-02-28 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
20/02/2320 February 2023 | Previous accounting period shortened from 2022-02-27 to 2022-02-26 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-18 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/11/2124 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
24/02/2124 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
18/02/2118 February 2021 | CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES |
20/11/1920 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES |
26/11/1826 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/02/1826 February 2018 | 28/02/17 TOTAL EXEMPTION FULL |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES |
29/11/1729 November 2017 | PREVSHO FROM 28/02/2017 TO 27/02/2017 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
03/03/163 March 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
06/03/156 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/02/1428 February 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
25/02/1325 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
05/09/125 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/04/122 April 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
18/07/1118 July 2011 | REGISTERED OFFICE CHANGED ON 18/07/2011 FROM LANMOR HOUSE 370-386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX |
23/02/1123 February 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
18/11/1018 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON KAY GEORGETTE FREEMAN / 18/02/2010 |
06/04/106 April 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES FREEMAN / 18/02/2010 |
22/04/0922 April 2009 | DIRECTOR APPOINTED ANDREW JAMES FREEMAN |
22/04/0922 April 2009 | DIRECTOR APPOINTED ALISON KAY GEORGETTE FREEMAN |
17/04/0917 April 2009 | APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS |
27/02/0927 February 2009 | REGISTERED OFFICE CHANGED ON 27/02/2009 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM |
18/02/0918 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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