Advanced company searchLink opens in new window

TIMEDEFINITION LIMITED

Company number 10693659

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)
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
11 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
12 Aug 2022 PSC02 Notification of Draftedknowledge Ltd as a person with significant control on 20 April 2019
24 Jun 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
24 May 2022 AA Micro company accounts made up to 31 March 2021
12 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
11 Jun 2021 AA Micro company accounts made up to 31 March 2020
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
07 May 2021 AD01 Registered office address changed from Leeming Building Ludgate Hill Leeds LS2 7HZ England to 5 Greenside House Portal Business Centre Eaton Lane Tarporley CW6 9DL on 7 May 2021
22 Jun 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
28 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
25 Mar 2020 AA Unaudited abridged accounts made up to 31 March 2019
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2019 AD01 Registered office address changed from 20 London Road Northwich CW9 5HD England to Leeming Building Ludgate Hill Leeds LS2 7HZ on 28 November 2019
08 May 2019 PSC07 Cessation of Christopher Hanley Pickles as a person with significant control on 18 April 2018
08 May 2019 CS01 Confirmation statement made on 20 April 2019 with updates
08 May 2019 PSC07 Cessation of Allan Harper as a person with significant control on 5 April 2019
29 Apr 2019 TM01 Termination of appointment of Allan Harper as a director on 16 April 2019
15 Nov 2018 MR01 Registration of charge 106936590002, created on 6 November 2018
07 Nov 2018 AD01 Registered office address changed from 4th Floor, Sovereign House 1-2 South Parade Leeds LS1 5QL England to 20 London Road Northwich CW9 5HD on 7 November 2018
07 Nov 2018 MR04 Satisfaction of charge 106936590001 in full