TIME DESIGN NETWORK LIMITED

Company Documents

DateDescription
28/05/1928 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/03/1912 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/1928 February 2019 APPLICATION FOR STRIKING-OFF

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM MARINA VIEW LIVERPOOL LAWN RAMSGATE KENT CT11 9HJ

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

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

View Accounts

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM 36 STATION ROAD WEST CANTERBURY KENT CT2 8AN

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES SKEFFINGTON / 01/05/2016

View Document

15/10/1615 October 2016 DISS40 (DISS40(SOAD))

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

14/11/1514 November 2015 DISS40 (DISS40(SOAD))

View Document

11/11/1511 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 DISS40 (DISS40(SOAD))

View Document

25/02/1525 February 2015 Annual return made up to 15 October 2014 with full list of shareholders

View Document

10/02/1510 February 2015 FIRST GAZETTE

View Document

04/11/144 November 2014 DISS40 (DISS40(SOAD))

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

14/01/1414 January 2014 Annual return made up to 15 October 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/01/1330 January 2013 Annual return made up to 15 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES SKEFFINGTON / 30/09/2011

View Document

14/05/1214 May 2012 SECRETARY'S CHANGE OF PARTICULARS / PAUL CHARLES SKEFFINGTON / 30/09/2011

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 36 STATION ROAD WEST CANTEBURY WEST KENT CT12 8AN

View Document

10/11/1110 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED PAUL CHARLES SKEFFINGTON

View Document

29/09/1129 September 2011 CHANGE OF NAME 21/09/2011

View Document

29/09/1129 September 2011 SECRETARY APPOINTED PAUL CHARLES SKEFFINGTON

View Document

29/09/1129 September 2011 COMPANY NAME CHANGED PUSH THINKING LIMITED CERTIFICATE ISSUED ON 29/09/11

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH GARDINER

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM LITTLE BROOK MANOR VICARAGE LANE OSPRINGE FAVERSHAM KENT ME13 8XT

View Document

12/04/1112 April 2011 Annual return made up to 12 November 2010 with full list of shareholders

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 66-70 OXFORD STREET SOUTHAMPTON HAMPSHIRE SO14 3DL UNITED KINGDOM

View Document

21/10/0921 October 2009 20/10/09 STATEMENT OF CAPITAL GBP 100

View Document

15/10/0915 October 2009 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