TFCTA MANAGEMENT LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewDirector's details changed for Mr John Pearson on 1996-10-19

View Document

05/04/255 April 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/07/244 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

31/05/2431 May 2024 Appointment of Mr John David Keller as a director on 2024-05-19

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/07/2324 July 2023 Termination of appointment of Desmond Wheway as a director on 2023-07-24

View Document

24/07/2324 July 2023 Termination of appointment of Desmond John Scott as a director on 2023-07-22

View Document

24/07/2324 July 2023 Termination of appointment of Hilary Rebecca Santhouse as a director on 2023-07-22

View Document

24/07/2324 July 2023 Termination of appointment of John Asher as a director on 2023-07-22

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

30/08/1930 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

28/08/1828 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

06/10/166 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

23/06/1623 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

20/07/1520 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

25/09/1425 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

26/06/1426 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/06/1322 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/06/1225 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

22/09/1122 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

28/07/1128 July 2011 28/07/11 STATEMENT OF CAPITAL GBP 13

View Document

22/07/1122 July 2011 SOLVENCY STATEMENT DATED 27/06/11

View Document

22/07/1122 July 2011 STATEMENT BY DIRECTORS

View Document

22/07/1122 July 2011 REDUCE ISSUED CAPITAL 09/07/2011

View Document

01/07/111 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR DANIELLA PRIESTLEY

View Document

24/06/1124 June 2011 17/12/10 STATEMENT OF CAPITAL GBP 13

View Document

09/11/109 November 2010 ALTER ARTICLES 24/08/2010

View Document

21/10/1021 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/10/101 October 2010 ARTICLES OF ASSOCIATION

View Document

30/09/1030 September 2010 ARTICLES OF ASSOCIATION

View Document

08/09/108 September 2010 ARTICLES OF ASSOCIATION

View Document

26/08/1026 August 2010 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

21/06/1021 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ASHER / 18/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROHIT KUMAR / 18/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY LEE / 18/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PEARSON / 18/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIELLA ESTHER PRIESTLEY / 18/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CESAR AUGUSTO RODRIGUEZ DURAN / 18/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY REBECCA SANTHOUSE / 18/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND JOHN SCOTT / 18/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND WHEWAY / 18/06/2010

View Document

30/10/0930 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

30/06/0930 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

20/06/0820 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0710 July 2007

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007

View Document

02/07/072 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/12/065 December 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

01/11/061 November 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/08/0526 August 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0431 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0414 October 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/07/026 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/06/0120 June 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/06/9922 June 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/06/9826 June 1998 RETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

12/11/9712 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/07/9730 July 1997 RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 NEW DIRECTOR APPOINTED

View Document

25/10/9625 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/9625 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/10/9625 October 1996 REGISTERED OFFICE CHANGED ON 25/10/96 FROM: 7 TEMPLE FORTUNE COURT TEMPLE FORTUNE LANE LONDON NW11 7TR

View Document

16/10/9616 October 1996 DIRECTOR RESIGNED

View Document

19/07/9619 July 1996 RETURN MADE UP TO 18/06/96; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/08/951 August 1995 RETURN MADE UP TO 18/06/95; CHANGE OF MEMBERS

View Document

07/07/947 July 1994 RETURN MADE UP TO 18/06/94; FULL LIST OF MEMBERS

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

22/12/9322 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/10/9328 October 1993 NEW DIRECTOR APPOINTED

View Document

31/08/9331 August 1993 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

12/08/9312 August 1993 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

12/08/9312 August 1993 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/934 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

16/07/9316 July 1993 RETURN MADE UP TO 18/06/93; CHANGE OF MEMBERS

View Document

20/05/9320 May 1993 EXEMPTION FROM APPOINTING AUDITORS 15/01/93

View Document

22/04/9322 April 1993 NEW DIRECTOR APPOINTED

View Document

22/04/9322 April 1993 ALTER MEM AND ARTS 18/04/93

View Document

22/04/9322 April 1993 NEW DIRECTOR APPOINTED

View Document

24/03/9324 March 1993 NEW DIRECTOR APPOINTED

View Document

24/03/9324 March 1993 NEW DIRECTOR APPOINTED

View Document

24/03/9324 March 1993 NEW DIRECTOR APPOINTED

View Document

24/03/9324 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/9224 July 1992 RETURN MADE UP TO 18/06/92; FULL LIST OF MEMBERS

View Document

26/06/9226 June 1992 REGISTERED OFFICE CHANGED ON 26/06/92 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

15/01/9215 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/9118 December 1991 NEW DIRECTOR APPOINTED

View Document

18/12/9118 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/12/9118 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9112 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/913 December 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/12/91

View Document

03/12/913 December 1991 COMPANY NAME CHANGED H W F NUMBER ONE HUNDRED AND EIG HTY FOUR LIMITED CERTIFICATE ISSUED ON 04/12/91

View Document

21/11/9121 November 1991 ADOPT MEM AND ARTS 17/07/91

View Document

18/06/9118 June 1991 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