TIME2TRAIN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-09-09 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

17/01/2517 January 2025 Previous accounting period extended from 2024-04-30 to 2024-06-30

View Document

11/10/2411 October 2024 Registered office address changed from Unit 101 Bizspace, Design Works William Street, Felling Gateshead Tyne and Wear NE10 0JP England to Unit 49/50/58 Design Works Business Centre William Street Gateshead Tyne and Wear NE10 0JP on 2024-10-11

View Document

10/10/2410 October 2024 Director's details changed for Mr Christopher Morton on 2024-10-09

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Appointment of Mr Christopher Morton as a director on 2024-06-01

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-17 with updates

View Document

07/05/247 May 2024 Second filing of Confirmation Statement dated 2023-04-17

View Document

30/04/2430 April 2024 Notification of Cpmt Holdings Limited as a person with significant control on 2023-03-13

View Document

30/04/2430 April 2024 Change of details for Mr John Young as a person with significant control on 2023-03-13

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Confirmation statement made on 2023-04-17 with updates

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

06/03/236 March 2023 Registered office address changed from Bizspace Suite 1 Design Works William Street Gateshead Tyne and Wear NE10 0JP England to Unit 101 Bizspace, Design Works William Street, Felling Gateshead Tyne and Wear NE10 0JP on 2023-03-06

View Document

03/03/233 March 2023 Change of details for Mr John Young as a person with significant control on 2023-03-03

View Document

03/03/233 March 2023 Director's details changed for Mr John Young on 2023-03-03

View Document

01/02/231 February 2023 Registered office address changed from 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom to Bizspace Suite 1 Design Works William Street Gateshead Tyne and Wear NE10 0JP on 2023-02-01

View Document

31/01/2331 January 2023 Change of details for Mr John Young as a person with significant control on 2023-01-31

View Document

31/01/2331 January 2023 Director's details changed for Mr John Young on 2023-01-31

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM COBURG HOUSE 1 COBURG STREET GATESHEAD TYNE AND WEAR NE8 1NS UNITED KINGDOM

View Document

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN YOUNG / 15/10/2019

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN YOUNG / 15/10/2019

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN YOUNG / 17/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN YOUNG / 17/04/2018

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN YOUNG / 17/04/2018

View Document

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 76 FRONT STREET PRUDHOE NORTHUMBERLAND NE42 5PU

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

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

View Accounts

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN YOUNG / 10/11/2016

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/05/1612 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN YOUNG / 18/04/2015

View Document

12/05/1512 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM 12 THE PARKSIDE PRUDHOE NORTHUMBERLAND NE42 5EX

View Document

15/05/1415 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

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

View Accounts

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN MAHER

View Document

17/04/1317 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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