Company NameThe Times We'Ve Known Limited
Company StatusActive
Company Number08708603
CategoryPrivate Limited Company
Incorporation Date27 September 2013(10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Hugh Williamson
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27a Wood Lane
Woodford Green
IG8 9TE
Director NameRadovan Hlavcak
Date of BirthFebruary 1986 (Born 38 years ago)
NationalitySlovak
StatusCurrent
Appointed27 September 2013(same day as company formation)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 4 Crescent Rd
London
N8 8AT
Director NameMs Jehan Shah Bokhari
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 4 Crescent Rd
London
N8 8AT

Location

Registered Address4 Crescent Road
Flat 3
London
Greater London
N8 8AT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due28 June 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return27 September 2023 (7 months, 2 weeks ago)
Next Return Due11 October 2024 (5 months from now)

Filing History

27 September 2023Confirmation statement made on 27 September 2023 with updates (5 pages)
21 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
10 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
11 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
19 July 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
22 June 2021Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 4 Crescent Road Flat 3 London Greater London N8 8AT on 22 June 2021 (1 page)
21 October 2020Confirmation statement made on 27 September 2020 with updates (4 pages)
24 August 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
27 September 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
23 September 2019Director's details changed for Radovan Hlavcak on 23 September 2019 (2 pages)
23 September 2019Director's details changed for Jehan Bokhari on 23 September 2019 (2 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
27 September 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
12 September 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
19 June 2018Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page)
19 October 2017Director's details changed for Mr Andrew Hugh Williamson on 27 September 2017 (2 pages)
19 October 2017Director's details changed for Mr Andrew Hugh Williamson on 27 September 2017 (2 pages)
19 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
28 November 2016Total exemption full accounts made up to 30 September 2016 (6 pages)
28 November 2016Total exemption full accounts made up to 30 September 2016 (6 pages)
2 November 2016Director's details changed for Radovan Hlavcak on 1 September 2016 (2 pages)
2 November 2016Director's details changed for Radovan Hlavcak on 1 September 2016 (2 pages)
2 November 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
2 November 2016Director's details changed for Jehan Bokhari on 1 September 2016 (2 pages)
2 November 2016Director's details changed for Jehan Bokhari on 1 September 2016 (2 pages)
2 November 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
28 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
5 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 12
(6 pages)
5 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 12
(6 pages)
6 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 12
(6 pages)
22 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 12
(6 pages)
22 October 2013Director's details changed for Bokhari Jehan on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Bokhari Jehan on 22 October 2013 (2 pages)
27 September 2013Incorporation
Statement of capital on 2013-09-27
  • GBP 12
(25 pages)
27 September 2013Incorporation
Statement of capital on 2013-09-27
  • GBP 12
(25 pages)