Advanced company searchLink opens in new window

TIME4EQUITY LTD

Company number 11127167

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)
20 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
09 Oct 2023 CH01 Director's details changed for Mr David John Howson on 8 October 2023
09 Oct 2023 PSC04 Change of details for Mr David John Howson as a person with significant control on 8 October 2023
24 Feb 2023 AA Micro company accounts made up to 31 December 2022
14 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
07 Feb 2022 AA Micro company accounts made up to 31 December 2021
05 Sep 2021 AA Micro company accounts made up to 31 December 2020
08 Jul 2021 AD01 Registered office address changed from Office Suite 8 35 / 37 Ludgate Hill London EC4M 7JN England to Somerset House 59 Somerset Road Meadvale Redhill Surrey RH1 6nd on 8 July 2021
11 Mar 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
26 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with updates
03 Jul 2019 SH01 Statement of capital following an allotment of shares on 27 June 2019
  • GBP 100
08 May 2019 AD01 Registered office address changed from Meadowcroft House 182 Balcombe Road Horley RH6 9ER United Kingdom to Office Suite 8 35 / 37 Ludgate Hill London EC4M 7JN on 8 May 2019
27 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
16 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with updates
16 Feb 2019 PSC01 Notification of David John Howson as a person with significant control on 15 February 2019
16 Feb 2019 PSC07 Cessation of David Jason Charitos as a person with significant control on 15 February 2019
16 Feb 2019 TM01 Termination of appointment of David Jason Charitos as a director on 15 February 2019
16 Feb 2019 AP01 Appointment of Mr David John Howson as a director on 15 February 2019
30 Dec 2018 CS01 Confirmation statement made on 28 December 2018 with updates
29 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted