TIMETRUST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewCurrent accounting period shortened from 2024-07-23 to 2024-07-22

View Document

18/07/2518 July 2025 NewNotice of ceasing to act as receiver or manager

View Document

18/07/2518 July 2025 NewNotice of ceasing to act as receiver or manager

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-25 with updates

View Document

24/04/2524 April 2025 Previous accounting period shortened from 2024-07-24 to 2024-07-23

View Document

24/04/2524 April 2025 Appointment of receiver or manager

View Document

24/04/2524 April 2025 Appointment of receiver or manager

View Document

20/12/2420 December 2024 Registration of charge 048414390017, created on 2024-12-16

View Document

20/12/2420 December 2024 Registration of charge 048414390016, created on 2024-12-16

View Document

20/12/2420 December 2024 Registration of charge 048414390018, created on 2024-12-16

View Document

13/12/2413 December 2024 Satisfaction of charge 048414390009 in full

View Document

13/12/2413 December 2024 Satisfaction of charge 048414390012 in full

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2023-07-31

View Document

01/08/241 August 2024 Registration of charge 048414390014, created on 2024-07-22

View Document

01/08/241 August 2024 Registration of charge 048414390015, created on 2024-07-22

View Document

25/07/2425 July 2024 Current accounting period shortened from 2023-07-25 to 2023-07-24

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-04-25 with updates

View Document

25/04/2425 April 2024 Previous accounting period shortened from 2023-07-26 to 2023-07-25

View Document

20/12/2320 December 2023 Registration of charge 048414390013, created on 2023-12-11

View Document

11/09/2311 September 2023 Termination of appointment of Abraham Schreiber as a director on 2023-09-11

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Notification of Pinchas Schreiber as a person with significant control on 2023-04-24

View Document

25/04/2325 April 2023 Cessation of Abraham Schreiber as a person with significant control on 2023-04-24

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with updates

View Document

20/04/2320 April 2023 Appointment of Mr Pinchas Schreiber as a director on 2023-04-19

View Document

19/04/2319 April 2023 Registration of charge 048414390012, created on 2023-04-18

View Document

05/04/235 April 2023 Notification of Abraham Schreiber as a person with significant control on 2023-04-01

View Document

05/04/235 April 2023 Cessation of Pinchas Schreiber as a person with significant control on 2023-04-01

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

04/04/234 April 2023 Appointment of Mr Abraham Schreiber as a director on 2023-04-04

View Document

04/04/234 April 2023 Termination of appointment of Reisel Blech as a secretary on 2023-04-04

View Document

04/04/234 April 2023 Termination of appointment of Pinchas Schreiber as a director on 2023-04-04

View Document

13/01/2313 January 2023 Compulsory strike-off action has been discontinued

View Document

13/01/2313 January 2023 Compulsory strike-off action has been discontinued

View Document

12/01/2312 January 2023 Compulsory strike-off action has been suspended

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

12/01/2312 January 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/10/223 October 2022 Confirmation statement made on 2022-07-22 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/01/224 January 2022 Satisfaction of charge 048414390006 in full

View Document

04/01/224 January 2022 Satisfaction of charge 4 in full

View Document

04/01/224 January 2022 Satisfaction of charge 048414390005 in full

View Document

22/12/2122 December 2021 Registration of charge 048414390011, created on 2021-12-17

View Document

22/12/2122 December 2021 Registration of charge 048414390010, created on 2021-12-17

View Document

15/12/2115 December 2021 Satisfaction of charge 048414390008 in full

View Document

13/12/2113 December 2021 Registration of charge 048414390009, created on 2021-12-10

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/07/1910 July 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 PREVSHO FROM 30/07/2018 TO 29/07/2018

View Document

15/03/1915 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 048414390007

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/05/1829 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/05/1829 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/05/1829 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/01/1810 January 2018 DISS40 (DISS40(SOAD))

View Document

09/01/189 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

04/10/174 October 2017 DISS40 (DISS40(SOAD))

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 SECRETARY APPOINTED MR ABRAHAM SCHREIBER

View Document

30/04/1730 April 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, SECRETARY MALKE SCHREIBER

View Document

18/01/1718 January 2017 SECRETARY APPOINTED MRS REISEL BLECH

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/10/1520 October 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

21/09/1521 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048414390006

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

04/07/154 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048414390005

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/09/144 September 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/07/1331 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/08/1224 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/09/1120 September 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/09/1015 September 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

01/05/101 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/10/0930 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/08/0918 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/12/077 December 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/10/0528 October 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

23/09/0523 September 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0413 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0413 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0311 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

22/11/0322 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0329 October 2003 NEW SECRETARY APPOINTED

View Document

29/10/0329 October 2003 REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 SECRETARY RESIGNED

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 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