T F M I LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewSecond filing for the notification of Martin Patrick Dillon as a person with significant control

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-18 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/12/2330 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

27/12/2327 December 2023 Director's details changed for Mr Michael James Dillon on 2023-12-01

View Document

22/12/2322 December 2023 Change of details for Mr Michael James Gerard Dillon as a person with significant control on 2023-12-01

View Document

13/04/2313 April 2023 Micro company accounts made up to 2022-04-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

28/10/2228 October 2022 Change of details for Mr Michael James Gerard Dillon as a person with significant control on 2022-10-21

View Document

28/10/2228 October 2022 Director's details changed for Mr Michael James Gerard Dillon on 2022-10-21

View Document

27/10/2227 October 2022 Change of details for Mr Martin Patrick Dillon as a person with significant control on 2022-10-21

View Document

27/10/2227 October 2022 Director's details changed for Mr Martin Patrick Dillon on 2022-10-21

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-12-18 with updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES GERARD DILLON / 23/07/2019

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PATRICK DILLON / 23/07/2019

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES GERARD DILLON / 23/07/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/01/1819 January 2018 Registered office address changed from , C/P Castletons 126 Kennerleys Lane, Wilmslow, SK9 5EQ, England to 12B Kennerleys Lane Wilmslow SK9 5EQ on 2018-01-19

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES GERARD DILLON

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM C/P CASTLETONS 126 KENNERLEYS LANE WILMSLOW SK9 5EQ ENGLAND

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN PATRICK DILLON

View Document

19/01/1819 January 2018 Notification of Martin Patrick Dillon as a person with significant control on 2017-05-01

View Document

19/01/1819 January 2018 CESSATION OF TFM GROUP LIMITED AS A PSC

View Document

29/10/1729 October 2017 25/09/17 STATEMENT OF CAPITAL GBP 100

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR MICHAEL JAMES GERARD DILLON

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN ROBINSON

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM BENNETT BROOKS & CO LTD ST GEORGES COURT WINNINGTON AVENUE NORTHWICH CHESHIRE CW8 4EE

View Document

18/05/1718 May 2017 Registered office address changed from , Bennett Brooks & Co Ltd St Georges Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE to 12B Kennerleys Lane Wilmslow SK9 5EQ on 2017-05-18

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR MARTIN PATRICK DILLON

View Document

12/05/1712 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/178 May 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 30/04/17 STATEMENT OF CAPITAL GBP 2

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/01/171 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/01/165 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/12/1420 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR SAMUEL BELL

View Document

03/02/143 February 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MISS SUSAN JANE ROBINSON

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MISS SUSAN JANE ROBINSON

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, SECRETARY DALTONHALL SECRETARIES LIMITED

View Document

27/01/1227 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

05/03/115 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DALTONHALL SECRETARIES LIMITED / 01/12/2010

View Document

05/03/115 March 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

30/01/1130 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

17/03/1017 March 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

25/11/0925 November 2009 CORPORATE SECRETARY APPOINTED DALTONHALL SECRETARIES LIMITED

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL WILLIAM BELL / 01/10/2009

View Document

30/10/0930 October 2009 Registered office address changed from , 73-75 Oldham Street, Manchester, M4 1LW on 2009-10-30

View Document

30/10/0930 October 2009 REGISTERED OFFICE CHANGED ON 30/10/2009 FROM 73-75 OLDHAM STREET MANCHESTER M4 1LW

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED SECRETARY DALTONHALL SECRETARIES LIMITED

View Document

07/09/097 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

07/09/097 September 2009 PREVEXT FROM 31/12/2008 TO 30/04/2009

View Document

17/04/0917 April 2009 SECRETARY APPOINTED DALTONHALL SECRETARIES LIMITED

View Document

17/04/0917 April 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND COOK

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED SECRETARY SAMUEL BELL

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED MR SAMUEL WILLIAM BELL

View Document

30/01/0830 January 2008 NEW SECRETARY APPOINTED

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: 75 BRIDGE STREET ROW CHESTER CHESHIRE CH1 1NW

View Document

19/12/0719 December 2007 SECRETARY RESIGNED

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information