TIME 2 CHANGE CONSULTANCY LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 Application to strike the company off the register

View Document

28/08/2428 August 2024 Micro company accounts made up to 2023-11-30

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

29/01/2429 January 2024 Previous accounting period extended from 2023-05-31 to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

07/07/197 July 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

26/08/1726 August 2017 DISS40 (DISS40(SOAD))

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LOUISE BAILEY

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, SECRETARY JAMES BEESTON

View Document

15/08/1715 August 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 10 CRANBOURNE ROAD CHORLTON MANCHESTER M21 8AP

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE BAILEY / 21/09/2016

View Document

02/07/162 July 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/06/1521 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES BEESTON

View Document

29/07/1429 July 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/02/1417 February 2014 08/10/13 STATEMENT OF CAPITAL GBP 99

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR JAMES RICHARD BEESTON

View Document

06/06/136 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

18/04/1318 April 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

23/06/1223 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

19/03/1219 March 2012 Annual return made up to 31 May 2011 with full list of shareholders

View Document

29/05/1129 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

05/08/105 August 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE BAILEY / 24/05/2010

View Document

11/06/1011 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

01/12/091 December 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

01/08/081 August 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 COMPANY NAME CHANGED TIME 2 CHANGE LIMITED CERTIFICATE ISSUED ON 14/06/07

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: 10 CRANBOURNE ROAD CHORLTON CUM HARDY MANCHESTER M21 8AP

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED

View Document

31/05/0631 May 2006 REGISTERED OFFICE CHANGED ON 31/05/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

31/05/0631 May 2006 SECRETARY RESIGNED

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 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