Advanced company searchLink opens in new window

TIMETASTIC LTD

Company number 09236149

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 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with updates
13 Jul 2023 AA01 Current accounting period extended from 30 September 2023 to 31 December 2023
25 May 2023 MA Memorandum and Articles of Association
25 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 May 2023 AP01 Appointment of Eloise Wann as a director on 19 May 2023
24 May 2023 SH01 Statement of capital following an allotment of shares on 27 April 2023
  • GBP 167
24 May 2023 PSC02 Notification of Citation Holdings Limited as a person with significant control on 19 May 2023
24 May 2023 PSC07 Cessation of Gary Martin Bury as a person with significant control on 19 May 2023
24 May 2023 TM02 Termination of appointment of Gary Martin Bury as a secretary on 19 May 2023
24 May 2023 AD01 Registered office address changed from Suite 143 19 Lever Street Manchester M1 1AN England to Kings Court Water Lane Wilmslow Cheshire SK9 5AR on 24 May 2023
24 May 2023 AP01 Appointment of Mr Christopher Paul Morris as a director on 19 May 2023
24 May 2023 AP01 Appointment of Mr Matthew Brian Stacey as a director on 19 May 2023
25 Apr 2023 AA Total exemption full accounts made up to 30 September 2022
13 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Feb 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Feb 2023 SH08 Change of share class name or designation
26 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
24 May 2022 AA Total exemption full accounts made up to 30 September 2021
06 Oct 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
25 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
06 May 2021 MA Memorandum and Articles of Association
06 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 May 2021 CC04 Statement of company's objects
23 Apr 2021 CH03 Secretary's details changed for Mr Gary Bury on 23 April 2021