TMF CORPORATE SERVICES LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

06/05/256 May 2025 Termination of appointment of Nita Ramesh Savjani as a director on 2025-05-02

View Document

02/05/252 May 2025 Appointment of Denis Quilty as a director on 2025-05-02

View Document

02/05/252 May 2025 Appointment of Claire Mckenna as a director on 2025-05-02

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

02/05/242 May 2024 Termination of appointment of Margaret Burnett Duxbury as a director on 2024-04-30

View Document

18/04/2418 April 2024 Appointment of Mr John Paul Cosgrove as a director on 2024-04-09

View Document

13/03/2413 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

26/07/2326 July 2023 Director's details changed for Ms Nita Ramesh Savjani on 2023-07-24

View Document

26/07/2326 July 2023 Director's details changed for Margaret Burnett Duxbury on 2023-04-24

View Document

25/07/2325 July 2023 Change of details for Tmf Global Services (Uk) Limited as a person with significant control on 2023-07-24

View Document

25/07/2325 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

13/07/2313 July 2023 Termination of appointment of Vincent Cheshire as a director on 2023-02-01

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-07-19 with no updates

View Document

27/01/2327 January 2023 Restoration by order of the court

View Document

27/01/2327 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

27/01/2327 January 2023 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

17/08/2117 August 2021 First Gazette notice for voluntary strike-off

View Document

10/08/2110 August 2021 Application to strike the company off the register

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

30/07/2030 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORTON

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALLACE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE

View Document

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / TMF GLOBAL SERVICES (UK) LIMITED / 05/08/2019

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM C/O TMF GROUP 8TH FLOOR 20 FARRINGDON STREET LONDON EC4A 4AB UNITED KINGDOM

View Document

08/08/198 August 2019 Registered office address changed from , C/O Tmf Group 8th Floor, 20 Farringdon Street, London, EC4A 4AB, United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB on 2019-08-08

View Document

08/08/198 August 2019 Registered office address changed from , 5th Floor 6 st Andrew Street, London, EC4A 3AE to 8th Floor 20 Farringdon Street London EC4A 4AB on 2019-08-08

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM SPENCER NORTON / 05/08/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WALLACE / 05/08/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / NITA RAMESH SAVJANI / 05/08/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT CHESHIRE / 05/08/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BURNETT DUXBURY / 05/08/2019

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAULA BRENNAN

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR CLAUDIA SMALL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN LAWRENCE

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, SECRETARY VIVIENNE MCLEAN

View Document

04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / TMF MANAGEMENT (UK) LIMITED / 01/08/2016

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, SECRETARY MICHELLE STREETON

View Document

01/03/171 March 2017 DIRECTOR APPOINTED ANDREW WALLACE

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED PAULA BRENNAN

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED CLAUDIA SMALL

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR VINCENT CHESHIRE

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED NITA SAVJANI

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR STEPHEN WILLIAM SPENCER NORTON

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROY ARTHUR

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, SECRETARY JOINT SECRETARIAL SERVICES LIMITED

View Document

08/06/168 June 2016 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR KEIR TUTT

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MARGARET BURNETT DUXBURY

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN FADIL

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADAMS

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MRS SUSAN ELIZABETH LAWRENCE

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/08/1514 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED KEIR TUTT

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR TARIQ HUSAIN

View Document

22/08/1422 August 2014 ADOPT ARTICLES 11/08/2014

View Document

21/07/1421 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

26/03/1426 March 2014 SECRETARY APPOINTED VIVIENNE MCLEAN

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MRS SUSAN CAROL FADIL

View Document

19/03/1419 March 2014 SECRETARY APPOINTED MICHELLE STREETON

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, SECRETARY DIANA PAXTON

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR LEE JOHNSON

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/07/1224 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

24/07/1224 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JOINT SECRETARIAL SERVICES LIMITED / 19/09/2011

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR MICHAEL CHARLES ADAMS

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU

View Document

19/09/1119 September 2011 Registered office address changed from , Pellipar House 1st Floor, 9 Cloak Lane, London, EC4R 2RU on 2011-09-19

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ HUSAIN / 01/06/2011

View Document

06/09/116 September 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

06/09/116 September 2011 SECRETARY'S CHANGE OF PARTICULARS / DIANA PAXTON / 01/06/2011

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED LEE DARREN JOHNSON

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED ROY NEIL ARTHUR

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN VICKERS

View Document

02/08/102 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED JONATHAN GLYN VICKERS

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR BOGUSZ GROTOWSKI

View Document

20/01/1020 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/08/0912 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / BOGUSZ GROTOWSKI / 19/07/2009

View Document

03/03/093 March 2009 DIRECTOR APPOINTED BOGUSZ ANDRZEJ GROTOWSKI

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR TARSEM BASRAN

View Document

23/07/0823 July 2008 SECRETARY'S CHANGE OF PARTICULARS / DIANA PAXTON / 16/11/2007

View Document

23/07/0823 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / TARSEM BASRAN / 01/01/2008

View Document

24/04/0824 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / TARIQ HUSAIN / 23/04/2008

View Document

24/01/0824 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: ATLAS HOUSE 4TH FLOOR 1 KING STREET LONDON EC2V 8AU

View Document

24/11/0624 November 2006

View Document

18/08/0618 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

02/08/052 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 NEW SECRETARY APPOINTED

View Document

13/09/0413 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/07/0427 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

19/09/0219 September 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

06/08/026 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 REGISTERED OFFICE CHANGED ON 04/09/01 FROM: 2ND FLOOR 17A CURZON STREET LONDON W1J 5HS

View Document

04/09/014 September 2001

View Document

13/07/0113 July 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/04/013 April 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/11/006 November 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 COMPANY NAME CHANGED BUSINESS TOGETHER LIMITED CERTIFICATE ISSUED ON 27/06/00

View Document

23/07/9923 July 1999 REGISTERED OFFICE CHANGED ON 23/07/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

23/07/9923 July 1999 NEW SECRETARY APPOINTED

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999

View Document

23/07/9923 July 1999 SECRETARY RESIGNED

View Document

19/07/9919 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company