TIME RIGHT GROUP LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-12 with updates

View Document

04/03/254 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

04/03/254 March 2025

View Document

04/03/254 March 2025

View Document

04/03/254 March 2025

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

07/04/247 April 2024

View Document

07/04/247 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

07/04/247 April 2024

View Document

07/04/247 April 2024

View Document

18/10/2318 October 2023 Registration of charge 091510270003, created on 2023-10-12

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

28/04/2328 April 2023

View Document

28/04/2328 April 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

28/04/2328 April 2023

View Document

28/04/2328 April 2023

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Memorandum and Articles of Association

View Document

21/12/2121 December 2021 Registration of charge 091510270002, created on 2021-12-17

View Document

02/12/212 December 2021 Current accounting period extended from 2022-02-26 to 2022-06-30

View Document

29/11/2129 November 2021 Group of companies' accounts made up to 2021-02-26

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-07-29 with updates

View Document

06/07/216 July 2021 Change of details for Vetpartners Limited as a person with significant control on 2021-06-30

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

04/12/194 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

04/09/194 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUGUST EQUITY LLP

View Document

04/09/194 September 2019 CESSATION OF AUGUST EQUITY PARTNERS III A LP AS A PSC

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM C/O CROWE CLARK WHITEHILL LLP BLACK COUNTRY HOUSE ROUNDS GREEN ROAD OLDBURY WEST MIDLANDS B69 2DG ENGLAND

View Document

10/08/1810 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

20/12/1720 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

21/08/1721 August 2017 SECOND FILED SH01 - 12/02/16 STATEMENT OF CAPITAL GBP 5000

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / AUGUST EQUITY PARTNERS III A LP / 06/04/2016

View Document

22/12/1622 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

08/09/168 September 2016 22/03/16 STATEMENT OF CAPITAL GBP 500000

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

25/08/1625 August 2016 22/03/16 STATEMENT OF CAPITAL GBP 500000

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM WEST LODGE FARM WEST HADDON ROAD GUILSBOROUGH NORTHAMPTON NN6 8QE

View Document

06/07/166 July 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

30/06/1630 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

24/06/1624 June 2016 ALTER ARTICLES 22/03/2016

View Document

24/06/1624 June 2016 ARTICLES OF ASSOCIATION

View Document

04/04/164 April 2016 PREVSHO FROM 31/07/2015 TO 30/06/2015

View Document

01/04/161 April 2016 CURREXT FROM 31/03/2016 TO 31/07/2016

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED JOANNE MOORE

View Document

10/09/1510 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091510270001

View Document

03/09/153 September 2015 CURRSHO FROM 31/07/2016 TO 31/03/2016

View Document

01/09/151 September 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR JOHNATHAN DUDLEY

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR DAVID TAYLOR

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR GLENN TUCK

View Document

18/06/1518 June 2015 COMPANY NAME CHANGED TIME RIGHT HOLDCO LIMITED CERTIFICATE ISSUED ON 18/06/15

View Document

10/06/1510 June 2015 SUB-DIVISION 08/05/15

View Document

10/06/1510 June 2015 ADOPT ARTICLES 08/05/2015

View Document

10/06/1510 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/1510 June 2015 08/05/15 STATEMENT OF CAPITAL GBP 4937.50

View Document

05/06/155 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/06/155 June 2015 COMPANY NAME CHANGED SHOO 601 LIMITED CERTIFICATE ISSUED ON 05/06/15

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH UNITED KINGDOM

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR DAVID TIMOTHY LONSDALE

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR SIAN SADLER

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED

View Document

29/07/1429 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information