TIME AND SPACE LTD

Company Documents

DateDescription
09/07/259 July 2025 NewDirector's details changed for Mr George David Lister Sandbach on 2025-07-08

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-20 with updates

View Document

20/08/2020 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/11/2019

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD SANDBACH

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 20/11/19 STATEMENT OF CAPITAL GBP 1000

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / MR GEORGE DAVID LISTER SANDBACH / 27/11/2018

View Document

27/11/1827 November 2018 CESSATION OF EDWARD SANDBACH AS A PSC

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DAVID LISTER SANDBACH / 23/11/2018

View Document

21/08/1821 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 PREVSHO FROM 30/11/2018 TO 31/03/2018

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM 37 MARKET SQUARE WITNEY OXON OX28 6RE

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 22 CRANHAM TERRACE JERICHO OXFORD OXFORDSHIRE OX2 6DG UNITED KINGDOM

View Document

19/12/1719 December 2017 01/07/17 STATEMENT OF CAPITAL GBP 1000

View Document

21/11/1621 November 2016 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