TIME DESIGN LTD

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved following liquidation

View Document

07/03/237 March 2023 Final Gazette dissolved following liquidation

View Document

07/12/227 December 2022 Return of final meeting in a creditors' voluntary winding up

View Document

16/11/2216 November 2022 Liquidators' statement of receipts and payments to 2022-08-02

View Document

16/11/2216 November 2022 Statement of affairs

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/02/2115 February 2021 PREVSHO FROM 30/04/2020 TO 31/03/2020

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

25/06/2025 June 2020 CESSATION OF KATHRYN MARIA ROBERTS AS A PSC

View Document

25/06/2025 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY PETER EDWARDS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/04/1926 April 2019 COMPANY NAME CHANGED EDWARDS EMBROIDERY LTD CERTIFICATE ISSUED ON 26/04/19

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR TIMOTHY PETER EDWARDS

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR KATHRYN ROBERTS

View Document

04/04/194 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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