Advanced company searchLink opens in new window

TIME IS LTD LIMITED

Company number 11750189

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)
05 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
28 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
07 Sep 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
01 Sep 2023 CH01 Director's details changed for Mr Cyril Hoschl on 28 August 2023
20 May 2023 MA Memorandum and Articles of Association
20 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Sep 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
24 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
22 Nov 2021 CS01 Confirmation statement made on 20 August 2021 with updates
17 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2021 SH01 Statement of capital following an allotment of shares on 27 July 2021
  • GBP 2,232.7502
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jan 2021 SH01 Statement of capital following an allotment of shares on 19 November 2020
  • GBP 1,551.1434
07 Oct 2020 CS01 Confirmation statement made on 20 August 2020 with updates
01 May 2020 AA Total exemption full accounts made up to 31 December 2019
20 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with updates
20 Aug 2019 PSC04 Change of details for Jan Rezab as a person with significant control on 31 January 2019
13 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares allotted / clause 8.2 disapplied 31/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 1,481.2164
12 Aug 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 0.1000
26 Jul 2019 AP01 Appointment of Mr Michael Hilary Chalfen as a director on 31 January 2019
26 Jul 2019 AP01 Appointment of Mr Cyril Hoschl as a director on 31 January 2019
04 Jan 2019 AA01 Current accounting period shortened from 31 January 2020 to 31 December 2019