Advanced company searchLink opens in new window

TIME GB (SOUTH) LIMITED

Company number 12121810

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)
07 May 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with updates
30 May 2023 AA01 Current accounting period shortened from 31 May 2022 to 30 May 2022
05 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with updates
26 Jul 2022 CH01 Director's details changed for Mr Robert Lee Jack Bull on 18 July 2022
26 Jul 2022 PSC04 Change of details for Mr Robert Lee Jack Bull as a person with significant control on 18 July 2022
07 Jun 2022 AA01 Previous accounting period shortened from 31 July 2022 to 31 May 2022
22 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
25 Jan 2022 MR01 Registration of charge 121218100002, created on 21 January 2022
08 Dec 2021 MA Memorandum and Articles of Association
08 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Nov 2021 AP01 Appointment of Mr Jason Mark Williams as a director on 29 November 2021
17 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Nov 2021 SH01 Statement of capital following an allotment of shares on 27 October 2021
  • GBP 103
25 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Aug 2021 MR01 Registration of charge 121218100001, created on 11 August 2021
17 Aug 2021 SH01 Statement of capital following an allotment of shares on 11 August 2021
  • GBP 102
12 Aug 2021 AD01 Registered office address changed from Royalelife 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England to Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on 12 August 2021
29 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with updates
19 May 2021 AD01 Registered office address changed from Royale House Southwick Road North Boarhunt Fareham PO17 6JN England to Royalelife 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on 19 May 2021
19 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
19 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with updates
25 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted