Total Documents | 125 |
---|
Total Pages | 414 |
---|
3 February 2021 | Second filing for the appointment of Mr Jeremy Hugh Bass as a director |
---|---|
2 February 2021 | Director's details changed for Mr Jeremy Hugh Bass on 28 January 2021 |
2 February 2021 | Second filing for the appointment of Mrs Jennifer Gascoign as a director |
2 February 2021 | Director's details changed for Mrs Jennifer Gascoigne on 28 January 2021 |
29 January 2021 | Appointment of Mr Jeremy Hugh Bass as a director on 28 January 2021
|
29 January 2021 | Termination of appointment of Peter Douglas Stuart as a director on 28 January 2021 |
29 January 2021 | Appointment of Mrs Jennifer Gascoigne as a director on 28 January 2021
|
29 January 2021 | Termination of appointment of Fraser Stephen Merry as a director on 28 January 2021 |
29 January 2021 | Appointment of Stuart Patrick Lunn as a director on 28 January 2021 |
18 August 2020 | Confirmation statement made on 3 August 2020 with no updates |
18 June 2020 | Group of companies' accounts made up to 31 December 2019 |
17 February 2020 | Termination of appointment of Mitesh Raj Patel as a director on 17 February 2020 |
23 December 2019 | Appointment of Milan Dave as a director on 19 December 2019 |
23 December 2019 | Appointment of Peter Douglas Stuart as a director on 19 December 2019 |
10 December 2019 | Termination of appointment of Steven William Hughes as a director on 28 November 2019 |
19 August 2019 | Confirmation statement made on 3 August 2019 with updates |
25 July 2019 | Group of companies' accounts made up to 31 December 2018 |
22 November 2018 | Appointment of Mr Mitesh Patel as a director on 22 November 2018 |
22 November 2018 | Appointment of Mr Fraser Stephen Merry as a director on 14 November 2018 |
21 November 2018 | Termination of appointment of Richard Paul Russell as a director on 14 November 2018 |
6 October 2018 | Full accounts made up to 31 December 2017 |
16 August 2018 | Confirmation statement made on 3 August 2018 with updates |
2 February 2018 | Director's details changed for Mr Steven William Hughes on 30 January 2018 |
4 August 2017 | Confirmation statement made on 3 August 2017 with updates |
4 August 2017 | Confirmation statement made on 3 August 2017 with updates |
16 May 2017 | Secretary's details changed for Dominic Hearth on 16 May 2017 |
16 May 2017 | Secretary's details changed for Dominic Hearth on 16 May 2017 |
16 May 2017 | Termination of appointment of Anton Dermot Simon as a director on 24 April 2017 |
16 May 2017 | Registered office address changed from 9 Bonhill Street London EC2A 4DJ to Beaufort Court Egg Farm Lane Kings Langley WD4 8LR on 16 May 2017 |
16 May 2017 | Registered office address changed from 9 Bonhill Street London EC2A 4DJ to Beaufort Court Egg Farm Lane Kings Langley WD4 8LR on 16 May 2017 |
16 May 2017 | Termination of appointment of Anton Dermot Simon as a director on 24 April 2017 |
8 May 2017 | Termination of appointment of Hasmukh Modi as a director on 28 April 2017 |
8 May 2017 | Termination of appointment of Hasmukh Modi as a director on 28 April 2017 |
8 May 2017 | Termination of appointment of John Francis Cormie as a director on 28 April 2017 |
8 May 2017 | Termination of appointment of Simon Henry Davis as a director on 28 April 2017 |
8 May 2017 | Termination of appointment of Bonnie Sue Priest as a director on 28 April 2017 |
8 May 2017 | Termination of appointment of John Francis Cormie as a director on 28 April 2017 |
8 May 2017 | Termination of appointment of Dominic Farrugia as a director on 28 April 2017 |
8 May 2017 | Termination of appointment of Bonnie Sue Priest as a director on 28 April 2017 |
8 May 2017 | Termination of appointment of Dominic Farrugia as a director on 28 April 2017 |
8 May 2017 | Termination of appointment of Simon Henry Davis as a director on 28 April 2017 |
5 May 2017 | Appointment of Richard Paul Russell as a director on 28 April 2017 |
5 May 2017 | Appointment of Dominic Hearth as a secretary on 28 April 2017
|
5 May 2017 | Appointment of Mr Steven William Hughes as a director on 28 April 2017 |
5 May 2017 | Appointment of Dominic Hearth as a secretary on 28 April 2017
|
5 May 2017 | Appointment of Richard Paul Russell as a director on 28 April 2017 |
5 May 2017 | Appointment of Mr Steven William Hughes as a director on 28 April 2017 |
28 April 2017 | Second filing of a statement of capital following an allotment of shares on 13 October 2015
|
28 April 2017 | Second filing of a statement of capital following an allotment of shares on 13 October 2015
|
27 February 2017 | Total exemption full accounts made up to 31 December 2016 |
27 February 2017 | Total exemption full accounts made up to 31 December 2016 |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates |
5 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates |
5 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders |
2 June 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 |
2 June 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 |
10 November 2015 | Statement of capital following an allotment of shares on 13 October 2015
|
10 November 2015 | Statement of capital following an allotment of shares on 13 October 2015
|
10 November 2015 | Sub-division of shares on 13 October 2015 |
10 November 2015 | Statement of capital following an allotment of shares on 13 October 2015
|
10 November 2015 | Sub-division of shares on 13 October 2015 |
26 October 2015 | Appointment of Mr Anton Dermot Simon as a director on 13 October 2015 |
26 October 2015 | Appointment of John Francis Cormie as a director on 13 October 2015 |
26 October 2015 | Appointment of Hasmukh Modi as a director on 13 October 2015 |
26 October 2015 | Appointment of Mr Anton Dermot Simon as a director on 13 October 2015 |
26 October 2015 | Appointment of Dominic Farrugia as a director on 13 October 2015 |
26 October 2015 | Appointment of Mr Simon Henry Davis as a director on 13 October 2015 |
26 October 2015 | Appointment of Mr Simon Henry Davis as a director on 13 October 2015 |
26 October 2015 | Appointment of Hasmukh Modi as a director on 13 October 2015 |
26 October 2015 | Appointment of Dominic Farrugia as a director on 13 October 2015 |
26 October 2015 | Appointment of John Francis Cormie as a director on 13 October 2015 |
25 August 2015 | Accounts for a dormant company made up to 30 June 2015 |
25 August 2015 | Accounts for a dormant company made up to 30 June 2015 |
30 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
13 May 2015 | Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ to 9 Bonhill Street London EC2A 4DJ on 13 May 2015 |
13 May 2015 | Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ to 9 Bonhill Street London EC2A 4DJ on 13 May 2015 |
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 |
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 |
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
4 March 2014 | Accounts for a dormant company made up to 30 June 2013 |
4 March 2014 | Accounts for a dormant company made up to 30 June 2013 |
20 February 2014 | Resolutions
|
20 February 2014 | Change of name notice |
20 February 2014 | Change of name notice |
20 February 2014 | Resolutions
|
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders |
10 September 2012 | Accounts for a dormant company made up to 30 June 2012 |
10 September 2012 | Accounts for a dormant company made up to 30 June 2012 |
6 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders |
6 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders |
1 March 2012 | Accounts for a dormant company made up to 30 June 2011 |
1 March 2012 | Registered office address changed from 10 Horbury Crescent London W11 3NF on 1 March 2012 |
1 March 2012 | Accounts for a dormant company made up to 30 June 2011 |
1 March 2012 | Registered office address changed from 10 Horbury Crescent London W11 3NF on 1 March 2012 |
1 March 2012 | Registered office address changed from 10 Horbury Crescent London W11 3NF on 1 March 2012 |
11 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders |
11 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders |
1 October 2010 | Accounts for a dormant company made up to 30 June 2010 |
1 October 2010 | Accounts for a dormant company made up to 30 June 2010 |
29 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders |
29 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders |
23 February 2010 | Accounts for a dormant company made up to 30 June 2009 |
23 February 2010 | Accounts for a dormant company made up to 30 June 2009 |
9 July 2009 | Return made up to 25/06/09; full list of members |
9 July 2009 | Return made up to 25/06/09; full list of members |
18 December 2008 | Memorandum and Articles of Association |
18 December 2008 | Memorandum and Articles of Association |
11 December 2008 | Company name changed timelogic LTD\certificate issued on 12/12/08 |
11 December 2008 | Company name changed timelogic LTD\certificate issued on 12/12/08 |
2 December 2008 | Director appointed bonnie sue priest |
2 December 2008 | Registered office changed on 02/12/2008 from kemp house 152-160 city road london EC1V 2NX uk |
2 December 2008 | Registered office changed on 02/12/2008 from kemp house 152-160 city road london EC1V 2NX uk |
2 December 2008 | Director appointed bonnie sue priest |
13 November 2008 | Appointment terminated director uk directors LTD |
13 November 2008 | Appointment terminated secretary uk secretaries LTD |
13 November 2008 | Appointment terminated secretary uk secretaries LTD |
13 November 2008 | Appointment terminated director uk directors LTD |
25 June 2008 | Incorporation |
25 June 2008 | Incorporation |