TESTIME TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-03-30

View Document

12/12/2312 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-03-31

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

12/09/2212 September 2022 Registered office address changed from , Keal & Associates Innovation House, Molly Millars Close, Wokingham, Berkshire, RG41 2RX, United Kingdom to Lilly Mill Farm Mill Lane Sherfield-on-Loddon Hook RG27 0DJ on 2022-09-12

View Document

12/09/2212 September 2022 Registered office address changed from , Https://Find-and-Update.Company-Information.Servic Mill Lane, Sherfield-on-Loddon, Hook, RG27 0DJ, England to Lilly Mill Farm Mill Lane Sherfield-on-Loddon Hook RG27 0DJ on 2022-09-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

14/08/2014 August 2020 Registered office address changed from , Keal & Associates the Courthouse, Erftstadt Court, Denmark Street, Wokingham, Berkshire, RG40 2AY, United Kingdom to Lilly Mill Farm Mill Lane Sherfield-on-Loddon Hook RG27 0DJ on 2020-08-14

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM KEAL & ASSOCIATES THE COURTHOUSE, ERFTSTADT COURT DENMARK STREET WOKINGHAM BERKSHIRE RG40 2AY UNITED KINGDOM

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, SECRETARY EDNA FULLBROOK

View Document

01/11/191 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SORREL ELISE PORTEOUS

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP SHORE

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

21/03/1921 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/03/2019

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR NICHOLAS PAUL SAUNDERS

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 NOTIFICATION OF PSC STATEMENT ON 15/08/2018

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BURNS

View Document

28/08/1828 August 2018 CESSATION OF JOHN CHARLES BURNS AS A PSC

View Document

22/08/1822 August 2018 Registered office address changed from , Keal & Associates the Courthouse, Erfstadt Court Denmark Street, Wokingham, Berkshire, RG40 2AY to Lilly Mill Farm Mill Lane Sherfield-on-Loddon Hook RG27 0DJ on 2018-08-22

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM KEAL & ASSOCIATES THE COURTHOUSE ERFSTADT COURT DENMARK STREET WOKINGHAM BERKSHIRE RG40 2AY

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MISS SORREL ELISE PORTEOUS

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR PHILIP RUSSELL SHORE

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHARLES BURNS

View Document

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 SECRETARY APPOINTED MRS EDNA FULLBROOK

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR GORDON PIRIE

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR JOHN CHARLES BURNS

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/06/1630 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, SECRETARY EDNA FULLBROOK

View Document

12/06/1512 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/06/1411 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

18/06/1218 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1114 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/06/1014 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON MURRAY PIRIE / 08/06/2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM: TSB HOUSE, 39A PEACH STREET WOKINGHAM BERKS RG40 1XJ

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/08/0713 August 2007 SECRETARY RESIGNED

View Document

13/08/0713 August 2007 NEW SECRETARY APPOINTED

View Document

28/06/0728 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/06/0525 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 NEW SECRETARY APPOINTED

View Document

22/06/0522 June 2005 SECRETARY RESIGNED

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED

View Document

18/10/0118 October 2001 SECRETARY RESIGNED

View Document

25/09/0125 September 2001 NEW SECRETARY APPOINTED

View Document

18/09/0118 September 2001 SECRETARY RESIGNED

View Document

21/08/0121 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/08/003 August 2000 £ NC 100/100000 04/08/99

View Document

26/11/9926 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/08/9910 August 1999 NEW SECRETARY APPOINTED

View Document

10/08/9910 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9910 August 1999 CONVE 04/08/99

View Document

10/08/9910 August 1999 SECRETARY RESIGNED

View Document

10/08/9910 August 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

03/08/993 August 1999 SECRETARY RESIGNED

View Document

03/08/993 August 1999 NEW SECRETARY APPOINTED

View Document

26/07/9926 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9812 June 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

11/05/9811 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/06/9727 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/9712 June 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 COMPANY NAME CHANGED TESTIME LIMITED CERTIFICATE ISSUED ON 11/06/97

View Document

14/05/9714 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/11/9628 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/06/968 June 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

21/12/9521 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/06/9516 June 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/07/945 July 1994 RETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS

View Document

27/01/9427 January 1994 DIRECTOR RESIGNED

View Document

27/01/9427 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/01/9427 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/01/9427 January 1994 DIRECTOR RESIGNED

View Document

02/11/932 November 1993 RETURN MADE UP TO 15/06/93; NO CHANGE OF MEMBERS

View Document

24/01/9324 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/06/9221 June 1992 RETURN MADE UP TO 15/06/92; NO CHANGE OF MEMBERS

View Document

21/06/9221 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9218 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/07/9116 July 1991 RETURN MADE UP TO 15/06/91; FULL LIST OF MEMBERS

View Document

15/03/9115 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9115 March 1991 NEW DIRECTOR APPOINTED

View Document

15/03/9115 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/9028 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/06/9028 June 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/01/899 January 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

09/01/899 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

11/01/8811 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

11/01/8811 January 1988 RETURN MADE UP TO 15/04/87; FULL LIST OF MEMBERS

View Document

11/05/8711 May 1987

View Document

11/05/8711 May 1987 REGISTERED OFFICE CHANGED ON 11/05/87 FROM: 220 FLEET ROAD FLEET HANTS

View Document

19/09/8619 September 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

09/06/869 June 1986 RETURN MADE UP TO 15/04/86; FULL LIST OF MEMBERS

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