ABOUT TIME DESIGN LTD.

19 Enterprise Way 19 Enterprise Way, Cheltenham, GL51 8LZ, England
StatusACTIVE
Company No.05319147
CategoryPrivate Limited Company
Incorporated22 Dec 2004
Age19 years, 4 months, 29 days
JurisdictionEngland Wales

SUMMARY

ABOUT TIME DESIGN LTD. is an active private limited company with number 05319147. It was incorporated 19 years, 4 months, 29 days ago, on 22 December 2004. The company address is 19 Enterprise Way 19 Enterprise Way, Cheltenham, GL51 8LZ, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2023

Action Date: 19 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Packard Nominees Limited

Notification date: 2023-01-19

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2023

Action Date: 19 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Craig Stoddart

Cessation date: 2023-01-19

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-24

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2023

Action Date: 05 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-02-05

Psc name: Charlotte Saunders

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2023

Action Date: 05 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-05

Psc name: Kathleen Susan Saunders

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2023

Action Date: 05 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-05

Officer name: Kathleen Susan Saunders

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-19

Officer name: Michael Craig Stoddart

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Capital

Type: SH19

Capital : 2,758.38 GBP

Date: 2023-02-01

Documents

View document PDF

Legacy

Date: 01 Feb 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 01 Feb 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/01/23

Documents

View document PDF

Resolution

Date: 01 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-22

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2019

Action Date: 09 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-09

Psc name: Kathleen Susan Saunders

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2019

Action Date: 09 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-09

Psc name: Mr Michael Craig Stoddart

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Address

Type: AD01

Old address: 26 Church Street Bishops Stortford Hertfordshire CM23 2LY

New address: 19 Enterprise Way Cheltenham Trade Park Cheltenham GL51 8LZ

Change date: 2019-04-11

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2018

Action Date: 29 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-29

Psc name: Mr Michael Craig Stoddart

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 22 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 22 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-22

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2013

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mrs Kathleen Susan Saunders

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2013

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: James Wesley Barnham

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Jonathan Lawrence Seccombe

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Craig Stoddart

Change date: 2013-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 22 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-22

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Stacey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 22 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 22 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-22

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kathleen Saunders

Change date: 2010-02-04

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Wesley Barnham

Change date: 2010-02-04

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-04

Officer name: Michael Craig Stoddart

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2010

Action Date: 17 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-17

Capital : 2,758.38 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2010

Action Date: 27 Oct 2009

Category: Capital

Type: SH01

Capital : 1,475.04 GBP

Date: 2009-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ian sillett

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed kathleen susan saunders

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary fredrika barnham

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed jonathan lawrence seccombe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 07/02/08-04/04/08\gbp si [email protected]=475.95\gbp ic 643.38/1119.33\

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed michael craig stoddart

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / james barnham / 01/02/2007

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / fredrika nilsson / 01/02/2007

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 02/03/06--------- £ si [email protected]

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/06; full list of members

Documents

View document PDF

Resolution

Date: 22 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 09/01/07--------- £ si [email protected]=143 £ ic 499/642

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 09/01/07

Documents

View document PDF

Resolution

Date: 06 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Capital

Type: 122

Description: S-div 09/01/07

Documents

View document PDF

Resolution

Date: 20 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 14/02/07 from: 132 burnt ash road lee london SE12 8PU

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 02/03/06--------- £ si [email protected]=25 £ ic 474/499

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 02/03/06--------- £ si [email protected]=473 £ ic 1/474

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Capital

Type: 122

Description: S-div 21/12/05

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 22 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUMMINGS INSTALLATIONS LTD

24 BERESFORD TERRACE,AYR,KA7 2EG

Number:SC553323
Status:ACTIVE
Category:Private Limited Company

LORENTUS LTD

TRINITY COURT,SUTTON,SM1 1SH

Number:09088350
Status:ACTIVE
Category:Private Limited Company

RAPHAEL COMMUNITY CARE LIMITED

4 WHILES LANE,LEICESTER,LE4 4EE

Number:09477998
Status:ACTIVE
Category:Private Limited Company
Number:CE016976
Status:ACTIVE
Category:Charitable Incorporated Organisation

TARTE AND BERRY LIMITED

23 (G) SPRINGFIELD COMMERCIAL CENTRE BAGLEY LANE,PUDSEY,LS28 5LY

Number:09855782
Status:ACTIVE
Category:Private Limited Company

THE GLASS SHOP (CRICKLEWOOD) LIMITED

30 MILTON ROAD,WESTCLIFF ON SEA,SS0 7JX

Number:06605681
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source