Advanced company searchLink opens in new window

TIMES24 UK LIMITED

Company number 02823519

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Aug 2017 MR04 Satisfaction of charge 028235190005 in full
26 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates
19 Jan 2017 MR04 Satisfaction of charge 4 in full
30 Dec 2016 AA Full accounts made up to 25 March 2016
09 Dec 2016 MR01 Registration of charge 028235190005, created on 30 November 2016
23 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
28 Aug 2015 AA Full accounts made up to 28 March 2015
21 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
09 Feb 2015 CH01 Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015
18 Aug 2014 AA Full accounts made up to 28 March 2014
23 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
29 Jul 2013 AA Full accounts made up to 31 March 2013
22 May 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
04 Dec 2012 CH01 Director's details changed for Mr Jonathan Paul Scott on 26 November 2012
30 Nov 2012 CH03 Secretary's details changed for Mr Aaron Campbell on 26 November 2012
27 Nov 2012 AD01 Registered office address changed from 6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP on 27 November 2012
21 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
10 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 4
26 Jul 2012 AA Full accounts made up to 30 March 2012
22 May 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
13 Oct 2011 AA Full accounts made up to 25 March 2011
02 Jun 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
07 Apr 2011 TM01 Termination of appointment of Jonathan Walbridge as a director
08 Dec 2010 TM01 Termination of appointment of Andrew Potter as a director
08 Dec 2010 AP01 Appointment of Mrs Joanne Lesley Cooper as a director