THE TIME MACHINE LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

02/05/252 May 2025 Application to strike the company off the register

View Document

23/10/2423 October 2024 Cessation of Hayley Groves as a person with significant control on 2024-10-02

View Document

23/10/2423 October 2024 Termination of appointment of Hayley Groves as a director on 2024-10-02

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

29/01/2429 January 2024 Accounts for a dormant company made up to 2023-10-31

View Document

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

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

30/03/2330 March 2023 Accounts for a dormant company made up to 2022-10-31

View Document

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

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

29/04/2229 April 2022 Accounts for a dormant company made up to 2021-10-31

View Document

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

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

01/10/211 October 2021 Director's details changed for Mrs Sally Brand on 2021-10-01

View Document

01/10/211 October 2021 Registered office address changed from 15 Churchgate Retford Notts DN22 6PA England to 55 Union Street Retford Nottinghamshire DN22 6LB on 2021-10-01

View Document

01/10/211 October 2021 Change of details for Mrs Sally Brand as a person with significant control on 2021-10-01

View Document

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-10-31

View Document

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

View Accounts

03/08/203 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

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

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

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

View Document

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

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

16/07/1816 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

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

View Accounts

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM SUITE 2, CHANCERY COURT 34 WEST STREET RETFORD DN22 6ES ENGLAND

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY BRAND / 12/10/2017

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MRS HAYLEY GROVES / 12/10/2017

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAYLEY GROVES / 12/10/2017

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MRS SALLY BRAND / 12/10/2017

View Document

12/10/1612 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information