Advanced company searchLink opens in new window

TIME TO SPARE LTD

Company number 11530023

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)
31 Mar 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
27 Apr 2023 AP01 Appointment of John Yeomans as a director on 9 April 2023
29 Mar 2023 SH01 Statement of capital following an allotment of shares on 29 March 2023
  • GBP 12.360831
27 Mar 2023 SH02 Sub-division of shares on 17 March 2023
27 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with updates
10 Feb 2023 SH01 Statement of capital following an allotment of shares on 13 January 2023
  • GBP 10.5793
01 Sep 2022 CS01 Confirmation statement made on 20 August 2022 with updates
27 May 2022 AA Micro company accounts made up to 31 August 2021
27 Sep 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
29 May 2021 AA Micro company accounts made up to 31 August 2020
14 Jan 2021 AD01 Registered office address changed from Space4 149 Fonthill Road London N4 3HF United Kingdom to Space 4 113-115 Fonthill Road Fonthill Road London N4 3HH on 14 January 2021
29 Sep 2020 CS01 Confirmation statement made on 20 August 2020 with updates
29 Sep 2020 PSC04 Change of details for Mr Thomas John Neill as a person with significant control on 20 January 2020
19 May 2020 AA Micro company accounts made up to 31 August 2019
30 Jan 2020 SH01 Statement of capital following an allotment of shares on 20 January 2020
  • GBP 10.50
30 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Dec 2019 SH02 Sub-division of shares on 11 December 2019
24 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of entire issued share cap 11/12/2019
12 Nov 2019 AP01 Appointment of Mr William Scott Eccles Thompson as a director on 12 November 2019
12 Sep 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
21 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted