TIME GB (SHEPTON MALLET) LIMITED

Royale House 1550 Parkway Royale House 1550 Parkway, Fareham, PO15 7AG, Hampshire, England
StatusACTIVE
Company No.11714565
CategoryPrivate Limited Company
Incorporated06 Dec 2018
Age5 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

TIME GB (SHEPTON MALLET) LIMITED is an active private limited company with number 11714565. It was incorporated 5 years, 5 months, 15 days ago, on 06 December 2018. The company address is Royale House 1550 Parkway Royale House 1550 Parkway, Fareham, PO15 7AG, Hampshire, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Mark Williams

Appointment date: 2022-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Change to a person with significant control

Date: 12 Aug 2021

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-08-01

Psc name: Time Gb (Somerset) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Address

Type: AD01

Old address: Royalelife 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England

Change date: 2021-08-12

New address: Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2021-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 05 Jul 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2021

Action Date: 19 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-05-19

Psc name: Time Gb (Somerset) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2021

Action Date: 19 May 2021

Category: Address

Type: AD01

Old address: Royale House Southwick Road North Boarhunt Fareham PO17 6JN England

New address: Royalelife 1550 Parkway Whiteley Fareham Hampshire PO15 7AG

Change date: 2021-05-19

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2021

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2020

Action Date: 08 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-08

Charge number: 117145650002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2020

Action Date: 08 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-08

Charge number: 117145650001

Documents

View document PDF

Resolution

Date: 15 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 10 Dec 2020

Action Date: 08 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Time Gb (Somerset) Limited

Notification date: 2020-12-08

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2020

Action Date: 08 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-08

Psc name: Royston Michael Charles Barney

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-08

Officer name: Mr Robert Jack Lee Bull

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Royston Michael Charles Barney

Termination date: 2020-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-10

New address: Royale House Southwick Road North Boarhunt Fareham PO17 6JN

Old address: 2B Highstone House 165 High Street Barnet EN5 5SU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 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: 20 Feb 2020

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2020

Action Date: 05 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anita Barney

Cessation date: 2019-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Address

Type: AD01

New address: 2B Highstone House 165 High Street Barnet EN5 5SU

Change date: 2020-02-04

Old address: Rookery Wood Five Oaks Road Slinfold Horsham West Sussex RH13 0RQ

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anita Barney

Termination date: 2019-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-23

Old address: The Winning Post Burridge Road Burridge Southampton SO31 1BY United Kingdom

New address: Rookery Wood Five Oaks Road Slinfold Horsham West Sussex RH13 0RQ

Documents

View document PDF

Incorporation company

Date: 06 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEARTECH SERVICES LIMITED

DEMAR HOUSE, 14 CHURCH ROAD,CHICHESTER,PO20 8PS

Number:03539554
Status:ACTIVE
Category:Private Limited Company

DSE&I LTD

51 WEST END WAY,STOCKTON-ON-TEES,TS18 3UA

Number:11611358
Status:ACTIVE
Category:Private Limited Company

GOLDFINCH AFRICA LIMITED

123 REGENTS PARK ROAD,LONDON,NW1 8BE

Number:11268979
Status:ACTIVE
Category:Private Limited Company

J&R MARKETING LIMITED

22 MONTAGUE ROAD,LONDON,E11 3EX

Number:10025657
Status:ACTIVE
Category:Private Limited Company

POST GROUP (MIDLANDS) LTD

2 LONGROOD ROAD,RUGBY,CV22 7RG

Number:11259273
Status:ACTIVE
Category:Private Limited Company

PRODUCTION SOLUTIONS XKL LIMITED

LAZARUS COURT,ROTHLEY,LE7 7RP

Number:11244004
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