TIMEWILLTELL BUSINESS CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/11/2413 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/07/2412 July 2024 Micro company accounts made up to 2023-10-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/04/2318 April 2023 Micro company accounts made up to 2022-10-31

View Document

07/11/227 November 2022 Director's details changed for Mr Matthew Edwin Hulse on 2022-11-05

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/10/224 October 2022 Change of details for Mr Matthew Edwin Hulse as a person with significant control on 2022-09-30

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

16/11/2116 November 2021 Certificate of change of name

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/02/1627 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/03/152 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

02/01/152 January 2015 PREVEXT FROM 30/04/2014 TO 31/10/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/04/122 April 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

02/04/122 April 2012 SECRETARY'S CHANGE OF PARTICULARS / RITA HULSE / 17/02/2012

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW EDWIN HULSE / 22/12/2011

View Document

21/03/1121 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW EDWIN HULSE / 17/02/2010

View Document

08/03/108 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/07/094 July 2009 REGISTERED OFFICE CHANGED ON 04/07/2009 FROM FAULKNER HOUSE VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3SE

View Document

25/02/0925 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 SECRETARY'S CHANGE OF PARTICULARS / RITA HULSE / 12/09/2007

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/09/0724 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0714 June 2007 NEW SECRETARY APPOINTED

View Document

14/06/0714 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM: ABBEY HOUSE 51 HIGH STREET SAFFRON WALDEN CB10 1AF

View Document

21/03/0721 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07

View Document

27/02/0627 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

17/02/0617 February 2006 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