Advanced company searchLink opens in new window

TIMEFACT LIMITED

Company number 03681117

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)
24 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2018 DS01 Application to strike the company off the register
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
30 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
17 Dec 2016 TM01 Termination of appointment of Hugh James Sinclair as a director on 6 December 2016
17 Dec 2016 TM02 Termination of appointment of Hugh James Sinclair as a secretary on 6 December 2016
14 Jan 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 222,902
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jan 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 222,902
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Jan 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 222,902
06 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Jan 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders
20 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Apr 2012 AP01 Appointment of Charles James Stewart as a director
29 Mar 2012 AP01 Appointment of Charles Alexander Wadsworth as a director
29 Mar 2012 AP01 Appointment of Roger James Beckett as a director
01 Mar 2012 SH01 Statement of capital following an allotment of shares on 24 February 2012
  • GBP 222,902
01 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
23 Jan 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
23 Jan 2012 CH01 Director's details changed for Hugh James Sinclair on 22 January 2012
22 Jan 2012 CH03 Secretary's details changed for Charles James Stewart on 22 January 2012
22 Jan 2012 CH03 Secretary's details changed for Hugh James Sinclair on 22 January 2012