TFA LOGISTICS & DISTRIBUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
07/06/247 June 2024 | Confirmation statement made on 2024-05-12 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/11/238 November 2023 | Amended total exemption full accounts made up to 2022-12-31 |
11/10/2311 October 2023 | Total exemption full accounts made up to 2022-12-31 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/10/224 October 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/06/2116 June 2021 | Confirmation statement made on 2021-05-12 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/12/2010 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/09/1821 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/08/1731 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/07/1621 July 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/06/1516 June 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/05/1428 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/05/1422 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
06/05/146 May 2014 | APPOINTMENT TERMINATED, SECRETARY MAUREEN CRONIN |
06/05/146 May 2014 | SECRETARY APPOINTED FIONA CARA KING |
06/05/146 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / AIDAN CRONIN / 06/05/2014 |
06/05/146 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN VERRALL / 06/05/2014 |
04/03/144 March 2014 | DIRECTOR APPOINTED COLIN VERRALL |
06/02/146 February 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
06/02/146 February 2014 | COMPANY NAME CHANGED MY ESSENTIALS LIMITED CERTIFICATE ISSUED ON 06/02/14 |
25/06/1325 June 2013 | STATEMENT OF COMPANY'S OBJECTS |
25/06/1325 June 2013 | ADOPT ARTICLES 14/05/2013 |
25/06/1325 June 2013 | SUB-DIVISION 14/05/13 |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/05/1317 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
15/05/1215 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
16/08/1116 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/05/1125 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / AIDAN CRONIN / 12/05/2011 |
25/05/1125 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
08/09/108 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/07/1026 July 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
05/09/095 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
13/05/0913 May 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
13/10/0813 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
09/06/089 June 2008 | RETURN MADE UP TO 12/05/08; NO CHANGE OF MEMBERS |
22/08/0722 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
02/07/072 July 2007 | RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS |
21/09/0621 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
02/06/062 June 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
24/06/0524 June 2005 | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS |
24/06/0524 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
03/06/043 June 2004 | RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS |
27/04/0427 April 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
25/09/0325 September 2003 | NEW DIRECTOR APPOINTED |
25/09/0325 September 2003 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03 |
18/09/0318 September 2003 | NEW SECRETARY APPOINTED |
18/09/0318 September 2003 | |
18/09/0318 September 2003 | REGISTERED OFFICE CHANGED ON 18/09/03 FROM: 12 DUNCANNON CRESCENT WINDSOR LONDON GREATER LONDON SL4 4YP |
21/05/0321 May 2003 | |
21/05/0321 May 2003 | DIRECTOR RESIGNED |
21/05/0321 May 2003 | SECRETARY RESIGNED |
21/05/0321 May 2003 | REGISTERED OFFICE CHANGED ON 21/05/03 FROM: IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY |
12/05/0312 May 2003 | 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