Advanced company searchLink opens in new window

TIME 4 SPORT UK LTD

Company number 06373035

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)
07 Feb 2024 CS01 Confirmation statement made on 27 November 2023 with updates
06 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 27 November 2022
26 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 27 November 2021
05 Jan 2024 AA Total exemption full accounts made up to 5 April 2023
29 Dec 2022 AA Total exemption full accounts made up to 5 April 2022
29 Nov 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
  • ANNOTATION Clarification a second filed cs (Statement of Capital and Shareholder Information) was registered on 06/02/2024.
05 Jan 2022 AA Total exemption full accounts made up to 5 April 2021
29 Nov 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 26/01/2024
29 Jan 2021 CS01 Confirmation statement made on 27 November 2020 with no updates
08 Jun 2020 AA Unaudited abridged accounts made up to 5 April 2020
27 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
24 Sep 2019 CS01 Confirmation statement made on 27 November 2018 with no updates
14 Aug 2019 AA Unaudited abridged accounts made up to 5 April 2019
17 Oct 2018 AA Unaudited abridged accounts made up to 5 April 2018
17 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
08 Nov 2017 AA Unaudited abridged accounts made up to 5 April 2017
19 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with updates
07 Aug 2017 SH01 Statement of capital following an allotment of shares on 14 July 2017
  • GBP 110
31 Mar 2017 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 106
19 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
08 Jul 2016 CH01 Director's details changed for Mr Wayne Daniel Glover on 8 July 2016
08 Jul 2016 CH03 Secretary's details changed for Wayne Daniel Glover on 8 July 2016
15 Jun 2016 AD01 Registered office address changed from The Bridge Centre Birches Head Road Stoke-on-Trent Staffordshire ST2 8DD to Michelin Sports Centre Rosetree Avenue Trent Vale Stoke on Trent ST4 6NL on 15 June 2016
10 Jun 2016 AA Total exemption small company accounts made up to 5 April 2016
21 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 105