Advanced company searchLink opens in new window

TIME 4 ME (IN THE COMMUNITY) CIC

Company number 07896221

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 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2020 DS01 Application to strike the company off the register
05 May 2020 AA Unaudited abridged accounts made up to 31 March 2020
06 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
09 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
04 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
14 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
08 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
04 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
28 Jul 2017 AP01 Appointment of Mrs Andrea Carol Telman as a director on 28 July 2017
08 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
05 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
29 Nov 2016 TM01 Termination of appointment of Gene Alvena Powell as a director on 16 November 2016
06 Sep 2016 AD02 Register inspection address has been changed from Davis House Robert Street 4th Floor, Suite 405 Croydon CR0 1QQ England to C/O Julia Yearwood Davis House Robert Street 4th Floor, Suite 406 Croydon Surrey CR0 1QQ
29 Mar 2016 AD03 Register(s) moved to registered inspection location Davis House Robert Street 4th Floor, Suite 405 Croydon CR0 1QQ
29 Jan 2016 AR01 Annual return made up to 4 January 2016 no member list
12 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
07 May 2015 TM01 Termination of appointment of Peter Anthony Sebastian as a director on 7 May 2015
07 May 2015 AP01 Appointment of Mrs Sonia Ashley as a director on 7 May 2015
24 Jan 2015 AR01 Annual return made up to 4 January 2015 no member list
19 Jan 2015 CH01 Director's details changed for Mr Peter Anthony Sebastian on 28 November 2014
15 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
18 Nov 2014 AP01 Appointment of Mr Peter Anthony Sebastian as a director on 17 November 2014
17 Sep 2014 TM02 Termination of appointment of Harriet St Pierre as a secretary on 4 August 2014