Ashford
TW15 2QE
Secretary Name | Mr Godfrey De Sousa |
---|---|
Status | Resigned |
Appointed | 27 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Dudley Gardens London W13 9LU |
Website | timelesstech.co.uk |
---|
Registered Address | Gladstone House 77-79 High Street Egham TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Michael Ramlakhan 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £114,140 |
Cash | £57,526 |
Current Liabilities | £74,689 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks from now) |
13 October 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
12 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
10 May 2022 | Confirmation statement made on 27 April 2022 with updates (5 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
27 April 2021 | Confirmation statement made on 27 April 2021 with updates (5 pages) |
10 July 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
27 April 2020 | Confirmation statement made on 27 April 2020 with updates (5 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
14 May 2019 | Director's details changed for Mr Michael Ramlakhan on 14 May 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 27 April 2019 with updates (4 pages) |
14 May 2019 | Change of details for Mr Michael Ramlakhan as a person with significant control on 14 May 2019 (2 pages) |
9 May 2019 | Registered office address changed from Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN to Gladstone House 77-79 High Street Egham TW20 9HY on 9 May 2019 (1 page) |
20 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
25 May 2018 | Change of details for Mr Michael Ramlakhan as a person with significant control on 24 May 2018 (2 pages) |
24 May 2018 | Director's details changed for Mr Michael Ramlakhan on 24 May 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 June 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
7 February 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
7 February 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
24 January 2017 | Director's details changed for Mr Michael Ramlakhan on 23 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Michael Ramlakhan on 23 January 2017 (2 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 August 2014 | Registered office address changed from 32 Church Road Ashford Middlesex TW15 2UY to Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 32 Church Road Ashford Middlesex TW15 2UY to Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 32 Church Road Ashford Middlesex TW15 2UY to Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN on 6 August 2014 (1 page) |
30 May 2014 | Termination of appointment of Godfrey De Sousa as a secretary (1 page) |
30 May 2014 | Termination of appointment of Godfrey De Sousa as a secretary (1 page) |
30 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 June 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
15 June 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
10 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
27 April 2010 | Incorporation
|
27 April 2010 | Incorporation
|