Advanced company searchLink opens in new window

TIME2 ASSOCIATES LIMITED

Company number 09018744

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)
26 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
25 Jul 2023 AD01 Registered office address changed from Unit 4, Jardine House 1C Claremont Road Teddington Middlesex TW11 8DH England to 19 Buddings Circle London Brent HA9 9EL on 25 July 2023
06 Jun 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
20 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
09 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
24 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
04 Jun 2021 AD01 Registered office address changed from C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England to Unit 4, Jardine House 1C Claremont Road Teddington Middlesex TW11 8DH on 4 June 2021
04 Jun 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
11 May 2021 AA Total exemption full accounts made up to 31 May 2020
20 Feb 2021 PSC05 Change of details for Corre Holdings Sa as a person with significant control on 6 March 2020
04 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with updates
24 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
21 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2018 SH10 Particulars of variation of rights attached to shares
20 Nov 2018 SH08 Change of share class name or designation
20 Nov 2018 PSC02 Notification of Corre Holdings Sa as a person with significant control on 12 November 2018
23 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
26 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
05 Jul 2017 CS01 Confirmation statement made on 30 April 2017 with updates
05 Jul 2017 PSC01 Notification of Trevor Brown as a person with significant control on 30 April 2017
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
31 Jan 2017 AA01 Previous accounting period extended from 30 April 2016 to 31 May 2016
12 Nov 2016 AD01 Registered office address changed from C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS England to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 12 November 2016