Advanced company searchLink opens in new window

VARIETY TIME LTD

Company number 10655411

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)
06 Dec 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
14 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
18 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
18 Dec 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
23 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
21 Dec 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
02 Sep 2021 AD01 Registered office address changed from 357 Katherine Road London E7 8LT England to 76 Ridley Road London E8 2NR on 2 September 2021
10 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
01 Dec 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
22 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
14 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
14 Sep 2018 AD01 Registered office address changed from 78 Ridley Road London E8 2NR England to 357 Katherine Road London E7 8LT on 14 September 2018
26 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-25
25 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
25 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with updates
25 Jul 2018 AD01 Registered office address changed from 357 Katherine Road London E7 8LT United Kingdom to 78 Ridley Road London E8 2NR on 25 July 2018
25 Jul 2018 TM01 Termination of appointment of Halima Sahdia Mirza as a director on 1 April 2018
25 Jul 2018 PSC07 Cessation of Halima Sahdia Mirza as a person with significant control on 1 April 2018
25 Jul 2018 PSC01 Notification of Mohamed Salim Abubakar Kassam as a person with significant control on 1 April 2018
25 Jul 2018 AP01 Appointment of Mr Mohamed Salim Abubakar Kassam as a director on 1 April 2018
23 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2018 CS01 Confirmation statement made on 6 March 2018 with updates
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-03-07
  • GBP 100