Advanced company searchLink opens in new window

THE TIME + SPACE CO. LIMITED

Company number 10195618

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)
01 Nov 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-10-15
29 Oct 2024 AD01 Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 29 October 2024
29 Oct 2024 LIQ02 Statement of affairs
29 Oct 2024 600 Appointment of a voluntary liquidator
18 Jun 2024 CERTNM Company name changed the neil hook appreciation fraternity LIMITED\certificate issued on 18/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-17
16 Jun 2024 CERTNM Company name changed the time + space co. LTD\certificate issued on 16/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-14
07 Jun 2024 AA01 Current accounting period extended from 31 March 2024 to 30 September 2024
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
20 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with updates
20 Mar 2024 PSC05 Change of details for Back to the Future Holdings Limited as a person with significant control on 16 February 2024
18 Jul 2023 AA01 Previous accounting period shortened from 28 April 2023 to 31 March 2023
13 Apr 2023 PSC05 Change of details for Back to the Future Holdings Limited as a person with significant control on 13 April 2023
04 Apr 2023 AD01 Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023
03 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to First Floor South 101 New Cavendish Street London W1W 6XH on 3 April 2023
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
15 Mar 2023 PSC02 Notification of Back to the Future Holdings Limited as a person with significant control on 13 March 2023
15 Mar 2023 PSC07 Cessation of Piers Daniel Read as a person with significant control on 13 March 2023
15 Mar 2023 PSC07 Cessation of Caroline Read as a person with significant control on 13 March 2023
04 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
28 Nov 2022 AA Total exemption full accounts made up to 30 April 2021
26 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
01 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2022 AD01 Registered office address changed from 10 Coldbath Square London EC1R 5HL England to 64 New Cavendish Street London W1G 8TB on 12 August 2022
30 Apr 2022 TM01 Termination of appointment of Caroline Read as a director on 30 April 2022