TFC CAMBERWELL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewConfirmation statement made on 2025-10-05 with no updates

View Document

10/02/2510 February 2025 Appointment of Mr Deniz Suyur as a director on 2024-12-30

View Document

16/01/2516 January 2025 Appointment of Mr Deniz Suyur as a secretary on 2024-12-30

View Document

16/01/2516 January 2025 Termination of appointment of Ercan Ucur as a secretary on 2024-12-30

View Document

16/01/2516 January 2025 Termination of appointment of Ercan Ucur as a director on 2024-12-30

View Document

06/01/256 January 2025 Accounts for a small company made up to 2024-03-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

15/01/2415 January 2024 Accounts for a small company made up to 2023-03-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

08/03/238 March 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

08/03/238 March 2023

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-05 with updates

View Document

20/10/2220 October 2022

View Document

20/10/2220 October 2022

View Document

27/01/2227 January 2022

View Document

27/01/2227 January 2022

View Document

14/01/2214 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

14/01/2214 January 2022

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

09/11/219 November 2021 Termination of appointment of Huseyin Ucur as a director on 2021-11-01

View Document

12/07/2112 July 2021 Registration of charge 063916590006, created on 2021-06-23

View Document

06/07/216 July 2021 Registration of charge 063916590005, created on 2021-06-23

View Document

02/07/212 July 2021 Satisfaction of charge 063916590004 in full

View Document

02/07/212 July 2021 Satisfaction of charge 063916590003 in full

View Document

31/12/1931 December 2019 31/03/19 AUDITED ABRIDGED

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR ERCAN UCUR

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR ERCAN UCUR

View Document

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

View Accounts

27/12/1827 December 2018 31/03/18 AUDITED ABRIDGED

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

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

View Accounts

29/12/1729 December 2017 31/03/17 AUDITED ABRIDGED

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HUSEYIN UCUR / 06/04/2017

View Document

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

View Accounts

11/01/1711 January 2017 31/03/16 AUDITED ABRIDGED

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

12/01/1612 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ERCAN UCUR / 21/10/2015

View Document

09/11/159 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ERCAN UCUR / 21/10/2015

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ERCAN UCUR / 21/10/2015

View Document

16/10/1516 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR ERCAN UCUR

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM C/O EDA QUALIITY FOODS LTD 9 MORSON ROAD ENFIELD MIDDLESEX EN3 4NQ

View Document

15/01/1515 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

27/10/1427 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

12/07/1412 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/06/1427 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/05/149 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063916590004

View Document

26/04/1426 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063916590003

View Document

14/10/1314 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

14/08/1314 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

09/01/139 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/10/125 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

03/04/123 April 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

03/04/123 April 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

30/03/1230 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM 89 RIDLEY ROAD DALSTON LONDON E8 2NH

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/12/119 December 2011 DIRECTOR APPOINTED MR HUSEYIN UCUR

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR ILHAMI KUYUMCU

View Document

26/10/1126 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

23/09/1123 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ERCAN UCUR / 19/09/2011

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ERCAN UCUR / 19/09/2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/10/1018 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

23/10/0923 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/06/0916 June 2009 GBP NC 100000/1000000 04/06/2009

View Document

16/06/0916 June 2009 NC INC ALREADY ADJUSTED 06/04/09

View Document

29/11/0829 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED SECRETARY IIHAMI KUYUMCU

View Document

19/11/0819 November 2008 SECRETARY APPOINTED MR ERCAN UCUR

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED MR ILHAMI KUYUMCU

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR ERCAN UCUR

View Document

17/10/0817 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 COMPANY NAME CHANGED TFC WALTHAMSTOW LIMITED CERTIFICATE ISSUED ON 19/09/08

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

22/01/0822 January 2008 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09

View Document

10/10/0710 October 2007 SECRETARY RESIGNED

View Document

05/10/075 October 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


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