TIME RESEARCH LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 First Gazette notice for voluntary strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/12/2115 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Director's details changed for Mrs Geraldine Mary Dewick on 2021-06-30

View Document

13/07/2113 July 2021 Registered office address changed from 4 Claridge Court Berkhamsted HP4 2AF United Kingdom to 26 Allonby Way Aylesbury HP21 7JA on 2021-07-13

View Document

13/07/2113 July 2021 Secretary's details changed for Mr Paul John Dewick on 2021-06-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/07/2016 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

23/09/1923 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

27/08/1927 August 2019 13/08/19 STATEMENT OF CAPITAL GBP 200

View Document

27/08/1927 August 2019 ADOPT ARTICLES 13/08/2019

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JOHN DEWICK / 28/12/2018

View Document

28/12/1828 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GERALDINE MARY DEWICK / 28/12/2018

View Document

02/11/182 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 56 ATHLONE STREET LONDON NW5 4LL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/07/174 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/03/1527 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE MARY DEWICK / 17/04/2013

View Document

17/04/1317 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JOHN DEWICK / 17/04/2013

View Document

10/04/1310 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL DEWICK / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE MARY HESSIAN / 08/04/2010

View Document

08/04/108 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED

View Document

09/03/049 March 2004 SECRETARY RESIGNED

View Document

09/08/039 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/04/0011 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9826 October 1998 REGISTERED OFFICE CHANGED ON 26/10/98 FROM: 8/10 BULSTRODE STREET LONDON W1M 6AH

View Document

15/07/9815 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/04/986 April 1998 RETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS

View Document

13/11/9713 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/10/9717 October 1997 NEW SECRETARY APPOINTED

View Document

17/10/9717 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/973 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9727 June 1997 RETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS

View Document

16/04/9616 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/04/964 April 1996 DIRECTOR RESIGNED

View Document

04/04/964 April 1996 SECRETARY RESIGNED

View Document

04/04/964 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/964 April 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 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