TIMETOLEARN GROUP LIMITED

Company Documents

DateDescription
02/09/242 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

14/09/2314 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

13/09/2213 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

25/10/2125 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

02/10/182 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/17

View Document

26/10/1726 October 2017 SECRETARY APPOINTED MR DAVID JOHN HAMMOND

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 2-3 FOREST WORKS FOREST ROAD WALTHAMSTOW LONDON E17 6JF

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, SECRETARY PAUL GIUFFREDI

View Document

06/10/176 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

03/10/163 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/12/15

View Document

08/10/158 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

06/10/156 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/12/14

View Document

29/10/1429 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

12/09/1412 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/13

View Document

03/10/133 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

06/08/136 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/12

View Document

09/10/129 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

07/08/127 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

05/10/115 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

29/07/1129 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

09/12/109 December 2010 DIRECTOR APPOINTED MR CHRISTOPHER STEED

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR PETER CHAPPELOW

View Document

25/11/1025 November 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/11/1025 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

25/11/1025 November 2010 25/11/10 STATEMENT OF CAPITAL GBP 9099.00

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN BAKER / 30/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EMERSON BAKER / 30/09/2010

View Document

11/10/1011 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

09/08/109 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/12/09

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN BAKER / 07/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EMERSON BAKER / 07/12/2009

View Document

15/10/0915 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

05/11/085 November 2008 SHARE AGREEMENT OTC

View Document

05/11/085 November 2008 SHARE AGREEMENT OTC

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED PETER CHAPPELOW

View Document

24/10/0824 October 2008 S-DIV

View Document

24/10/0824 October 2008 GBP NC 1000/200000 15/10/08

View Document

24/10/0824 October 2008 VARYING SHARE RIGHTS AND NAMES

View Document

24/10/0824 October 2008 NC INC ALREADY ADJUSTED 15/10/2008

View Document

13/10/0813 October 2008 SECRETARY APPOINTED PAUL GIUFFREDI

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR MARK AGER

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR PINSENT MASONS DIRECTOR LIMITED

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED PATRICIA BAKER

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED PAUL BAKER

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 1 PARK ROW LEEDS LS1 5AB

View Document

13/10/0813 October 2008 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

03/10/083 October 2008 COMPANY NAME CHANGED PIMCO 2831 LIMITED CERTIFICATE ISSUED ON 03/10/08

View Document

01/10/081 October 2008 COMPANY NAME CHANGED PIMCO 2832 LIMITED CERTIFICATE ISSUED ON 01/10/08

View Document

30/09/0830 September 2008 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