TIME RELOCATION LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

25/03/2525 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

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

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

09/04/249 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

04/12/234 December 2023 Appointment of Mr Jonathan Charles Mortimer as a director on 2023-12-01

View Document

04/12/234 December 2023 Termination of appointment of Robert James Foote as a director on 2023-12-01

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

04/04/234 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

23/02/2223 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

11/10/1911 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN HARDIE

View Document

05/12/185 December 2018 SECRETARY APPOINTED MR FRANCIS VIVIAN HOPPING

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/04/1822 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY ANNE BARRINGTON THOMPSON

View Document

22/04/1822 April 2018 CESSATION OF CROWN WORLDWIDE LIMITED AS A PSC

View Document

22/04/1822 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

01/03/181 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CROWN WORLDWIDE LIMITED

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MUIR

View Document

14/02/1814 February 2018 SECRETARY APPOINTED MR STEPHEN HARDIE

View Document

14/02/1814 February 2018 CESSATION OF GRANT CHAPMAN AS A PSC

View Document

26/01/1826 January 2018 PREVSHO FROM 27/04/2018 TO 31/12/2017

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 64 NEW CAVENDISH STREET LONDON W1G 8TB

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR STEPHEN HARDIE

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR BARRY ANTHONY KOOLEN

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR ROBERT JAMES FOOTE

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR DAVID STANLEY MUIR

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR GRANT CHAPMAN

View Document

09/01/189 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

23/01/1723 January 2017 PREVSHO FROM 28/04/2016 TO 27/04/2016

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR KATE DRAKARD

View Document

19/04/1619 April 2016 PREVSHO FROM 29/04/2015 TO 28/04/2015

View Document

15/04/1615 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

19/01/1619 January 2016 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

23/04/1523 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

05/12/145 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MISS KATE DRAKARD

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR VALERIE GASCOYNE

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR GRANT CHAPMAN

View Document

09/04/139 April 2013 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