TF3 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewSecretary's details changed for Heidi Debenedictis on 2025-07-15

View Document

15/07/2515 July 2025 NewChange of details for Mr Alfredo Debenedictis as a person with significant control on 2025-07-15

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-10-27 with updates

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-27 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-27 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES

View Document

17/06/2017 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 067335780001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/11/194 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

09/10/189 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/11/155 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALFREDO DE BENEDICTIS / 15/09/2015

View Document

23/09/1523 September 2015 SECRETARY'S CHANGE OF PARTICULARS / HEIDI DEBENEDICTIS / 15/09/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 CURREXT FROM 30/11/2014 TO 31/03/2015

View Document

30/10/1430 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

09/01/149 January 2014 Annual return made up to 27 October 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

08/11/128 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/11/1117 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/12/1016 December 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

29/10/1029 October 2010 23/08/10 STATEMENT OF CAPITAL GBP 1000

View Document

28/10/1028 October 2010 29/06/10 STATEMENT OF CAPITAL GBP 1000

View Document

08/07/108 July 2010 NC INC ALREADY ADJUSTED 29/06/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR MARK CHRISTOPHER HUGHES

View Document

18/02/1018 February 2010 26/08/09 STATEMENT OF CAPITAL GBP 110

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / HEIDI DEBENEDICTIS / 01/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANUSZ LUCIEN HOLLAND / 01/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALFREDO DE BENEDICTIS / 01/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANURE HOLLAND / 19/02/2009

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED JANURE LUCIEN HOLLAND

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED ALFREDO DE BENEDICTIS

View Document

22/12/0822 December 2008 SECRETARY APPOINTED HEIDI DEBENEDICTIS

View Document

18/12/0818 December 2008 CURREXT FROM 31/10/2009 TO 30/11/2009

View Document

06/11/086 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/0831 October 2008 COMPANY NAME CHANGED TURBO STYLER 3 LIMITED CERTIFICATE ISSUED ON 04/11/08

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

27/10/0827 October 2008 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