Advanced company searchLink opens in new window

CHILD'S TIME LTD

Company number 05577071

Filter by category

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)
09 Mar 2024 AA Audit exemption subsidiary accounts made up to 30 September 2022
09 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
09 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
09 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
05 Feb 2024 TM01 Termination of appointment of Laura Chapman as a director on 1 February 2024
21 Sep 2023 AA01 Previous accounting period shortened from 30 September 2022 to 29 September 2022
18 Sep 2023 AP01 Appointment of Ms Laura Chapman as a director on 1 September 2023
12 Sep 2023 TM01 Termination of appointment of Oliver Mark Humphries as a director on 1 September 2023
14 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with updates
04 Jul 2023 TM01 Termination of appointment of Dianne Lumsden-Earle as a director on 30 June 2023
29 Jun 2023 AP01 Appointment of Ms Emily Burgess as a director on 29 June 2023
28 Jun 2023 AA01 Previous accounting period shortened from 30 November 2022 to 30 September 2022
03 Feb 2023 MR01 Registration of charge 055770710003, created on 30 January 2023
30 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re: shareholder consent 16/01/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2023 MA Memorandum and Articles of Association
27 Jan 2023 MA Memorandum and Articles of Association
27 Jan 2023 MA Memorandum and Articles of Association
27 Jan 2023 SH08 Change of share class name or designation
27 Jan 2023 SH08 Change of share class name or designation
27 Jan 2023 SH08 Change of share class name or designation
27 Jan 2023 SH08 Change of share class name or designation
27 Jan 2023 SH10 Particulars of variation of rights attached to shares
27 Jan 2023 SH08 Change of share class name or designation
27 Jan 2023 SH08 Change of share class name or designation
05 Oct 2022 AD01 Registered office address changed from 3 Peardon Street London SW8 3BW England to Suite 3 Wentworth Lodge Great North Road Welwyn Garden City Hertfordshire AL8 7SR on 5 October 2022