T F M I LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Second filing for the notification of Martin Patrick Dillon as a person with significant control |
30/01/2530 January 2025 | Micro company accounts made up to 2024-04-30 |
09/01/259 January 2025 | Confirmation statement made on 2024-12-18 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
30/12/2330 December 2023 | Confirmation statement made on 2023-12-18 with updates |
27/12/2327 December 2023 | Director's details changed for Mr Michael James Dillon on 2023-12-01 |
22/12/2322 December 2023 | Change of details for Mr Michael James Gerard Dillon as a person with significant control on 2023-12-01 |
13/04/2313 April 2023 | Micro company accounts made up to 2022-04-30 |
13/02/2313 February 2023 | Confirmation statement made on 2022-12-18 with no updates |
28/10/2228 October 2022 | Change of details for Mr Michael James Gerard Dillon as a person with significant control on 2022-10-21 |
28/10/2228 October 2022 | Director's details changed for Mr Michael James Gerard Dillon on 2022-10-21 |
27/10/2227 October 2022 | Change of details for Mr Martin Patrick Dillon as a person with significant control on 2022-10-21 |
27/10/2227 October 2022 | Director's details changed for Mr Martin Patrick Dillon on 2022-10-21 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
11/01/2211 January 2022 | Confirmation statement made on 2021-12-18 with updates |
29/11/2129 November 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
22/12/1922 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES |
23/07/1923 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
23/07/1923 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES GERARD DILLON / 23/07/2019 |
23/07/1923 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PATRICK DILLON / 23/07/2019 |
23/07/1923 July 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES GERARD DILLON / 23/07/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
17/02/1917 February 2019 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
08/11/188 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
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 |
19/01/1819 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES GERARD DILLON |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES |
19/01/1819 January 2018 | REGISTERED OFFICE CHANGED ON 19/01/2018 FROM C/P CASTLETONS 126 KENNERLEYS LANE WILMSLOW SK9 5EQ ENGLAND |
19/01/1819 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN PATRICK DILLON |
19/01/1819 January 2018 | Notification of Martin Patrick Dillon as a person with significant control on 2017-05-01 |
19/01/1819 January 2018 | CESSATION OF TFM GROUP LIMITED AS A PSC |
29/10/1729 October 2017 | 25/09/17 STATEMENT OF CAPITAL GBP 100 |
18/05/1718 May 2017 | DIRECTOR APPOINTED MR MICHAEL JAMES GERARD DILLON |
18/05/1718 May 2017 | APPOINTMENT TERMINATED, DIRECTOR SUSAN ROBINSON |
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 |
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 |
18/05/1718 May 2017 | DIRECTOR APPOINTED MR MARTIN PATRICK DILLON |
12/05/1712 May 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
08/05/178 May 2017 | 30/04/17 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | 30/04/17 STATEMENT OF CAPITAL GBP 2 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
01/01/171 January 2017 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
05/01/165 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
20/12/1420 December 2014 | Annual return made up to 18 December 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
10/03/1410 March 2014 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL BELL |
03/02/143 February 2014 | Annual return made up to 18 December 2013 with full list of shareholders |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
18/12/1318 December 2013 | DIRECTOR APPOINTED MISS SUSAN JANE ROBINSON |
18/12/1318 December 2013 | DIRECTOR APPOINTED MISS SUSAN JANE ROBINSON |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
12/02/1312 February 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
27/01/1227 January 2012 | APPOINTMENT TERMINATED, SECRETARY DALTONHALL SECRETARIES LIMITED |
27/01/1227 January 2012 | Annual return made up to 18 December 2011 with full list of shareholders |
05/03/115 March 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DALTONHALL SECRETARIES LIMITED / 01/12/2010 |
05/03/115 March 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
30/01/1130 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
17/03/1017 March 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
25/11/0925 November 2009 | CORPORATE SECRETARY APPOINTED DALTONHALL SECRETARIES LIMITED |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL WILLIAM BELL / 01/10/2009 |
30/10/0930 October 2009 | Registered office address changed from , 73-75 Oldham Street, Manchester, M4 1LW on 2009-10-30 |
30/10/0930 October 2009 | REGISTERED OFFICE CHANGED ON 30/10/2009 FROM 73-75 OLDHAM STREET MANCHESTER M4 1LW |
25/09/0925 September 2009 | APPOINTMENT TERMINATED SECRETARY DALTONHALL SECRETARIES LIMITED |
07/09/097 September 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 |
07/09/097 September 2009 | PREVEXT FROM 31/12/2008 TO 30/04/2009 |
17/04/0917 April 2009 | SECRETARY APPOINTED DALTONHALL SECRETARIES LIMITED |
17/04/0917 April 2009 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
17/04/0917 April 2009 | APPOINTMENT TERMINATED DIRECTOR RAYMOND COOK |
17/04/0917 April 2009 | APPOINTMENT TERMINATED SECRETARY SAMUEL BELL |
17/04/0917 April 2009 | DIRECTOR APPOINTED MR SAMUEL WILLIAM BELL |
30/01/0830 January 2008 | NEW SECRETARY APPOINTED |
30/01/0830 January 2008 | NEW DIRECTOR APPOINTED |
30/01/0830 January 2008 | |
30/01/0830 January 2008 | REGISTERED OFFICE CHANGED ON 30/01/08 FROM: 75 BRIDGE STREET ROW CHESTER CHESHIRE CH1 1NW |
19/12/0719 December 2007 | SECRETARY RESIGNED |
19/12/0719 December 2007 | DIRECTOR RESIGNED |
18/12/0718 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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