TIFFIN TIME LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/11/2414 November 2024 Confirmation statement made on 2024-11-03 with updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

12/10/2312 October 2023 Termination of appointment of Andrew John Garden as a director on 2023-10-01

View Document

12/10/2312 October 2023 Termination of appointment of Andrew John Garden as a secretary on 2023-10-01

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES

View Document

03/11/203 November 2020 REGISTERED OFFICE CHANGED ON 03/11/2020 FROM 1 1 WELTON HILL COTTAGES MIDSOMER NORTON RADSTOCK BA3 2UY ENGLAND

View Document

03/11/203 November 2020 REGISTERED OFFICE CHANGED ON 03/11/2020 FROM TIFFIN TIME 13, MIDLAND ROAD OLD MARKET BRISTOL BS2 0JT

View Document

03/11/203 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE JAYNE HENDERSON HOPKINS / 30/10/2020

View Document

03/11/203 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHARINE JAYNE HENDERSON HOPKINS

View Document

03/11/203 November 2020 CESSATION OF ANDREW JOHN GARDEN AS A PSC

View Document

08/10/208 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MRS KATHARINE JAYNE HENDERSON HOPKINS / 01/07/2020

View Document

07/07/207 July 2020 CESSATION OF KATHARINE JAYNE HENDERSON HOPKINS AS A PSC

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHARINE JAYNE HENDERSON GARDEN / 01/07/2020

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

07/07/207 July 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN GARDEN / 07/07/2020

View Document

07/07/207 July 2020 PSC'S CHANGE OF PARTICULARS / MISS KATHARINE JAYNE HENDERSON GARDEN / 01/07/2020

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

05/03/185 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN GARDEN / 01/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR ANDREW JOHN GARDEN

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/06/1617 June 2016 PREVEXT FROM 31/10/2015 TO 31/12/2015

View Document

16/03/1616 March 2016 17/10/14 STATEMENT OF CAPITAL GBP 5001

View Document

16/03/1616 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM 89 GREENBANK ROAD BRISTOL BS5 6HL ENGLAND

View Document

04/11/154 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

17/10/1417 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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