TIMETRUST LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Current accounting period shortened from 2024-07-23 to 2024-07-22 |
18/07/2518 July 2025 New | Notice of ceasing to act as receiver or manager |
18/07/2518 July 2025 New | Notice of ceasing to act as receiver or manager |
29/04/2529 April 2025 | Confirmation statement made on 2025-04-25 with updates |
24/04/2524 April 2025 | Previous accounting period shortened from 2024-07-24 to 2024-07-23 |
24/04/2524 April 2025 | Appointment of receiver or manager |
24/04/2524 April 2025 | Appointment of receiver or manager |
20/12/2420 December 2024 | Registration of charge 048414390017, created on 2024-12-16 |
20/12/2420 December 2024 | Registration of charge 048414390016, created on 2024-12-16 |
20/12/2420 December 2024 | Registration of charge 048414390018, created on 2024-12-16 |
13/12/2413 December 2024 | Satisfaction of charge 048414390009 in full |
13/12/2413 December 2024 | Satisfaction of charge 048414390012 in full |
09/08/249 August 2024 | Total exemption full accounts made up to 2023-07-31 |
01/08/241 August 2024 | Registration of charge 048414390014, created on 2024-07-22 |
01/08/241 August 2024 | Registration of charge 048414390015, created on 2024-07-22 |
25/07/2425 July 2024 | Current accounting period shortened from 2023-07-25 to 2023-07-24 |
25/06/2425 June 2024 | Confirmation statement made on 2024-04-25 with updates |
25/04/2425 April 2024 | Previous accounting period shortened from 2023-07-26 to 2023-07-25 |
20/12/2320 December 2023 | Registration of charge 048414390013, created on 2023-12-11 |
11/09/2311 September 2023 | Termination of appointment of Abraham Schreiber as a director on 2023-09-11 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
25/04/2325 April 2023 | Notification of Pinchas Schreiber as a person with significant control on 2023-04-24 |
25/04/2325 April 2023 | Cessation of Abraham Schreiber as a person with significant control on 2023-04-24 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-25 with updates |
20/04/2320 April 2023 | Appointment of Mr Pinchas Schreiber as a director on 2023-04-19 |
19/04/2319 April 2023 | Registration of charge 048414390012, created on 2023-04-18 |
05/04/235 April 2023 | Notification of Abraham Schreiber as a person with significant control on 2023-04-01 |
05/04/235 April 2023 | Cessation of Pinchas Schreiber as a person with significant control on 2023-04-01 |
05/04/235 April 2023 | Confirmation statement made on 2023-04-05 with updates |
04/04/234 April 2023 | Appointment of Mr Abraham Schreiber as a director on 2023-04-04 |
04/04/234 April 2023 | Termination of appointment of Reisel Blech as a secretary on 2023-04-04 |
04/04/234 April 2023 | Termination of appointment of Pinchas Schreiber as a director on 2023-04-04 |
13/01/2313 January 2023 | Compulsory strike-off action has been discontinued |
13/01/2313 January 2023 | Compulsory strike-off action has been discontinued |
12/01/2312 January 2023 | Compulsory strike-off action has been suspended |
12/01/2312 January 2023 | Total exemption full accounts made up to 2022-07-31 |
12/01/2312 January 2023 | Compulsory strike-off action has been suspended |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/10/223 October 2022 | Confirmation statement made on 2022-07-22 with updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
04/01/224 January 2022 | Satisfaction of charge 048414390006 in full |
04/01/224 January 2022 | Satisfaction of charge 4 in full |
04/01/224 January 2022 | Satisfaction of charge 048414390005 in full |
22/12/2122 December 2021 | Registration of charge 048414390011, created on 2021-12-17 |
22/12/2122 December 2021 | Registration of charge 048414390010, created on 2021-12-17 |
15/12/2115 December 2021 | Satisfaction of charge 048414390008 in full |
13/12/2113 December 2021 | Registration of charge 048414390009, created on 2021-12-10 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-07-31 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
21/07/2021 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
10/07/1910 July 2019 | 31/07/18 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | PREVSHO FROM 30/07/2018 TO 29/07/2018 |
15/03/1915 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 048414390007 |
20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
29/05/1829 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
29/05/1829 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
29/05/1829 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
10/01/1810 January 2018 | DISS40 (DISS40(SOAD)) |
09/01/189 January 2018 | 31/07/17 TOTAL EXEMPTION FULL |
12/12/1712 December 2017 | FIRST GAZETTE |
04/10/174 October 2017 | DISS40 (DISS40(SOAD)) |
03/10/173 October 2017 | FIRST GAZETTE |
27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
19/07/1719 July 2017 | SECRETARY APPOINTED MR ABRAHAM SCHREIBER |
30/04/1730 April 2017 | PREVSHO FROM 31/07/2016 TO 30/07/2016 |
08/03/178 March 2017 | APPOINTMENT TERMINATED, SECRETARY MALKE SCHREIBER |
18/01/1718 January 2017 | SECRETARY APPOINTED MRS REISEL BLECH |
30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
19/04/1619 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
20/10/1520 October 2015 | Annual return made up to 22 July 2015 with full list of shareholders |
21/09/1521 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 048414390006 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
04/07/154 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 048414390005 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
04/09/144 September 2014 | Annual return made up to 22 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
31/07/1331 July 2013 | Annual return made up to 22 July 2013 with full list of shareholders |
29/04/1329 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
24/08/1224 August 2012 | Annual return made up to 22 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
05/04/125 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
20/09/1120 September 2011 | Annual return made up to 22 July 2011 with full list of shareholders |
18/04/1118 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
15/09/1015 September 2010 | Annual return made up to 22 July 2010 with full list of shareholders |
01/05/101 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
30/10/0930 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
18/08/0918 August 2009 | RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS |
01/06/091 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
15/01/0915 January 2009 | RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS |
02/06/082 June 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
07/12/077 December 2007 | RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS |
22/06/0722 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
03/10/063 October 2006 | RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS |
01/06/061 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
28/10/0528 October 2005 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
23/09/0523 September 2005 | RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS |
13/06/0513 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
29/07/0429 July 2004 | RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS |
13/01/0413 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
13/01/0413 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
13/01/0413 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
11/12/0311 December 2003 | SECRETARY'S PARTICULARS CHANGED |
22/11/0322 November 2003 | DIRECTOR'S PARTICULARS CHANGED |
29/10/0329 October 2003 | NEW SECRETARY APPOINTED |
29/10/0329 October 2003 | REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX |
29/10/0329 October 2003 | DIRECTOR RESIGNED |
29/10/0329 October 2003 | SECRETARY RESIGNED |
29/10/0329 October 2003 | NEW DIRECTOR APPOINTED |
22/07/0322 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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