TIME4TEA TECHNOLOGY LTD

Company Documents

DateDescription
30/11/2130 November 2021 Liquidators' statement of receipts and payments to 2021-10-28

View Document

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

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

View Accounts

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/05/1827 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/06/165 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

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

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/06/1512 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

17/12/1417 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

04/06/144 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/06/1315 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

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

View Accounts

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

12/12/1212 December 2012 12/12/12 STATEMENT OF CAPITAL GBP 2

View Document

08/06/128 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

02/06/112 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

26/11/1026 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARDSON / 15/01/2010

View Document

08/06/108 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ANNE RICHARDSON / 15/01/2010

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 99 VILLIERS AVENUE SURBITON SURREY KT5 8BE

View Document

20/10/0920 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

26/06/0926 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

09/06/089 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 NEW SECRETARY APPOINTED

View Document

28/02/0728 February 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

28/02/0728 February 2007 SECRETARY RESIGNED

View Document

16/05/0616 May 2006 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