TIME TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2431 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

02/07/242 July 2024 Director's details changed for Peter Donald Skeffington on 2024-06-18

View Document

02/07/242 July 2024 Change of details for Peter Donald Skeffington as a person with significant control on 2024-06-18

View Document

18/06/2418 June 2024 Secretary's details changed for Southern Secretarial Services Limited on 2024-06-18

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/10/2313 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Registered office address changed from Brook Street Mint Street Godalming Surrey GU7 1HE to Brook House Mint Street Godalming Eng GU7 1HE on 2022-02-28

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

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

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

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

View Accounts

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

10/10/1810 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER DONALD SKEFFINGTON / 23/01/2017

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/01/1424 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/03/138 March 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY SKEFFINGTON

View Document

30/01/1230 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/02/112 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER SKEFFINGTON / 01/01/2009

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 SECRETARY RESIGNED

View Document

11/07/0611 July 2006 NEW SECRETARY APPOINTED

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0518 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 SECRETARY RESIGNED

View Document

17/02/0517 February 2005 NEW SECRETARY APPOINTED

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/05/0411 May 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

10/02/0410 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0410 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0410 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

12/09/0312 September 2003 NC INC ALREADY ADJUSTED 31/01/03

View Document

12/09/0312 September 2003 £ NC 10000/500000 31/01

View Document

04/05/034 May 2003 DIRECTOR RESIGNED

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

01/09/991 September 1999 ALTER MEM AND ARTS 30/03/99

View Document

01/09/991 September 1999 RECLASSIFY SHARES 30/03/99

View Document

22/02/9922 February 1999 RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 S366A DISP HOLDING AGM 13/11/98

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

11/04/9811 April 1998 REGISTERED OFFICE CHANGED ON 11/04/98 FROM: HASCOMBE SUITE MILLPOOL HOUSE MILL LANE GODALMING SURREY GU7 1EY

View Document

19/02/9819 February 1998 RETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

25/02/9725 February 1997 RETURN MADE UP TO 21/01/97; FULL LIST OF MEMBERS

View Document

14/11/9614 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

29/07/9629 July 1996 AUDITOR'S RESIGNATION

View Document

01/06/961 June 1996 REGISTERED OFFICE CHANGED ON 01/06/96 FROM: MILTONS YARD PETWORTH ROAD WITLEY SURREY GU8 5TR

View Document

31/01/9631 January 1996 RETURN MADE UP TO 21/01/96; NO CHANGE OF MEMBERS

View Document

05/12/955 December 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

27/02/9527 February 1995 REGISTERED OFFICE CHANGED ON 27/02/95 FROM: KINGWOOD COACH HOUSE BROOK ROAD SANDHILLS BROOK SURREY GU8 5UR

View Document

10/02/9510 February 1995 RETURN MADE UP TO 21/01/95; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/11/9411 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

28/01/9428 January 1994 RETURN MADE UP TO 21/01/94; FULL LIST OF MEMBERS

View Document

21/09/9321 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

10/02/9310 February 1993 SECRETARY RESIGNED

View Document

21/01/9321 January 1993 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