Advanced company searchLink opens in new window

TIME FINANCIAL PLANNING LIMITED

Company number 07187798

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)
14 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
21 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
15 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
12 Jul 2022 AD01 Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to 53 Bartholomew Street Newbury RG14 5QA on 12 July 2022
24 May 2022 AA Micro company accounts made up to 31 October 2021
31 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with updates
18 Nov 2021 AA01 Previous accounting period shortened from 31 March 2022 to 31 October 2021
27 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Oct 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2021 MA Memorandum and Articles of Association
13 Oct 2021 SH08 Change of share class name or designation
13 Oct 2021 SH10 Particulars of variation of rights attached to shares
06 Oct 2021 PSC07 Cessation of Timothy John Embleton as a person with significant control on 5 October 2021
06 Oct 2021 PSC07 Cessation of Jayne Louise Embleton as a person with significant control on 5 October 2021
06 Oct 2021 PSC02 Notification of Chester Rose Ltd as a person with significant control on 5 October 2021
06 Oct 2021 AP01 Appointment of Mr Richard Thomas Dunbabin as a director on 5 October 2021
06 Oct 2021 TM01 Termination of appointment of Jayne Louise Embleton as a director on 5 October 2021
08 Sep 2021 PSC04 Change of details for Mrs Jayne Louise Embleton as a person with significant control on 8 September 2021
08 Sep 2021 PSC04 Change of details for Mr Timothy John Embleton as a person with significant control on 8 September 2021
04 Jun 2021 AA Micro company accounts made up to 31 March 2021
07 Apr 2021 PSC01 Notification of Jayne Louise Embleton as a person with significant control on 6 April 2016
23 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with updates
11 Mar 2021 SH01 Statement of capital following an allotment of shares on 18 February 2021
  • GBP 11,000
11 Mar 2021 MA Memorandum and Articles of Association
11 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association