Advanced company searchLink opens in new window

IN BETWEEN TIME

Company number 07083317

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)
29 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
10 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
12 Sep 2023 TM01 Termination of appointment of Jasmine Yuba Ketibuah-Foley as a director on 12 September 2023
22 Mar 2023 AD01 Registered office address changed from Bush House 16 Narrow Quay Bristol BS1 4QA England to PO Box 3541 in Between Time Main in Between Time Main Bristol BS6 9QY on 22 March 2023
22 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
22 Nov 2022 CH01 Director's details changed for Ms Chinasa Ezugha on 21 November 2022
09 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
23 Mar 2022 AP01 Appointment of Ms Noemi Lakmaier as a director on 10 March 2022
23 Mar 2022 AP01 Appointment of Ms Chinasa Ezugha as a director on 10 March 2022
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Dec 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
21 Dec 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
08 Dec 2020 AD02 Register inspection address has been changed from 1 Unity Street Bristol BS1 5HH England to Bush House 16 Narrow Quay Bristol BS1 4QA
28 Sep 2020 AD01 Registered office address changed from Bush House Narrow Quay Bristol BS1 4QA England to Bush House 16 Narrow Quay Bristol BS1 4QA on 28 September 2020
28 Sep 2020 AD01 Registered office address changed from 1 Unity Street Unity Street Bristol BS1 5HH England to Bush House Narrow Quay Bristol BS1 4QA on 28 September 2020
31 Mar 2020 AP01 Appointment of Miss Jasmine Yuba Ketibuah-Foley as a director on 19 March 2020
25 Mar 2020 AP01 Appointment of Mr Vallejo Joseph Gantner as a director on 18 March 2020
22 Jan 2020 TM01 Termination of appointment of Helen Margaret Davies as a director on 10 December 2019
04 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
04 Dec 2019 TM01 Termination of appointment of William George Gee as a director on 27 September 2019
25 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
01 Aug 2019 TM01 Termination of appointment of Belinda Kidd as a director on 19 July 2019
07 Jan 2019 CS01 Confirmation statement made on 21 November 2018 with no updates
07 Jan 2019 AD02 Register inspection address has been changed from C/O Helen Cole 3rd Floor 1 Unity Street Bristol Avon BS1 5HH United Kingdom to 1 Unity Street Bristol BS1 5HH