TFALC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewConfirmation statement made on 2025-09-16 with updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-09-30

View Document

01/11/231 November 2023 Confirmation statement made on 2023-09-16 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/12/227 December 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

02/11/212 November 2021 Micro company accounts made up to 2021-09-30

View Document

01/11/211 November 2021 Cessation of Debbie Cheetham as a person with significant control on 2021-10-21

View Document

01/11/211 November 2021 Termination of appointment of Debbie Cheetham as a director on 2021-10-21

View Document

01/11/211 November 2021 Statement of capital following an allotment of shares on 2021-10-21

View Document

01/11/211 November 2021 Statement of capital following an allotment of shares on 2021-10-21

View Document

01/11/211 November 2021 Notification of Richard Pakey as a person with significant control on 2021-10-21

View Document

01/11/211 November 2021 Appointment of Mr Richard Pakey as a director on 2021-10-21

View Document

27/10/2127 October 2021 Director's details changed for Mrs Debbie Cheetham on 2019-10-16

View Document

27/10/2127 October 2021 Director's details changed for Mrs Debbie Cheetham on 2019-10-16

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-16 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

01/12/191 December 2019 SECOND FILING OF AP01 FOR DEBBIE CHEETHAM

View Document

04/11/194 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/09/2019

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / MRS DEBBIE CHEETHAM / 16/10/2019

View Document

23/10/1923 October 2019 01/03/19 STATEMENT OF CAPITAL GBP 202

View Document

23/10/1923 October 2019 01/03/19 STATEMENT OF CAPITAL GBP 202

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 10 CLARO COURT BUSINESS CENTRE CLARO ROAD HARROGATE HG1 4BA ENGLAND

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRYAN CHEETHAM / 16/10/2019

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRYAN CHEETHAM / 16/10/2019

View Document

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW BRYAN CHEETHAM / 16/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

28/08/1928 August 2019 CURREXT FROM 31/08/2019 TO 30/09/2019

View Document

13/12/1813 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 11 OATLANDS DRIVE HARROGATE NORTH YORKSHIRE HG2 8JT

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/03/1812 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MRS DEBBIE CHEETHAM

View Document

18/09/1518 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/10/149 October 2014 01/08/14 STATEMENT OF CAPITAL GBP 100

View Document

09/10/149 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/09/1320 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR KELLY NICHOLSON

View Document

24/09/1224 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/09/1121 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/10/104 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/05/105 May 2010 PREVSHO FROM 30/09/2009 TO 31/08/2009

View Document

19/04/1019 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED MISS KELLY MARIE NICHOLSON

View Document

19/02/1019 February 2010 CHANGE OF NAME 05/02/2010

View Document

14/10/0914 October 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

16/09/0816 September 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