TIME TO ACT CONSULTANCY LTD

Company Documents

DateDescription
24/12/1324 December 2013 FIRST GAZETTE

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM
FIFTH FLOOR KINGMAKER HOUSE STATION ROAD
NEW BARNET
BARNET
HERTFORDSHIRE
EN5 1NZ
ENGLAND

View Document

01/01/131 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/08/113 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 10 WOODHAM GATE WOODHAM WOKING SURREY GU21 5AY ENGLAND

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM KINGMAKER HOUSE STATION ROAD NEW BARNET BARNET HERTFORDSHIRE EN5 1NZ ENGLAND

View Document

06/10/106 October 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAGJEET BHOGAL / 07/01/2010

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM WOODRUFF 497 WOODHAM LANE WOODHAM SURREY GU21 5SR

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAGEET BHOGAL / 01/11/2008

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/12/0828 December 2008 REGISTERED OFFICE CHANGED ON 28/12/08 FROM: GISTERED OFFICE CHANGED ON 28/12/2008 FROM 4 CARADON CLOSE WOKING SURREY GU21 3DU

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 REGISTERED OFFICE CHANGED ON 08/12/05 FROM: G OFFICE CHANGED 08/12/05 19 DICKENS LANE OLD BASING BASINGSTOKE HAMPSHIRE RG24 7JB

View Document

08/12/058 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/059 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/08/036 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: G OFFICE CHANGED 19/03/03 THE BEECHES 78A HATCH LANE OLD BASING BASINGSTOKE HAMPSHIRE RG24 7EF

View Document

22/01/0322 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/024 August 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/04/0230 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

16/07/9916 July 1999 NEW DIRECTOR APPOINTED

View Document

16/07/9916 July 1999 REGISTERED OFFICE CHANGED ON 16/07/99 FROM: G OFFICE CHANGED 16/07/99 THE BEECHES 78A HATCH LANE OLD BASING BASINGSTOKE HAMPSHIRE RG24 7EF

View Document

16/07/9916 July 1999 NEW SECRETARY APPOINTED

View Document

13/07/9913 July 1999 SECRETARY RESIGNED

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

30/06/9930 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/9930 June 1999 Incorporation

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