T.F.E.E. LIMITED

Company Documents

DateDescription
07/07/237 July 2023 Voluntary strike-off action has been suspended

View Document

07/07/237 July 2023 Voluntary strike-off action has been suspended

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

19/06/2319 June 2023 Application to strike the company off the register

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

12/05/2212 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

10/09/1910 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA FRY

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MR ANTONY FRY / 10/04/2017

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

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

View Accounts

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

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

View Accounts

11/10/1611 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

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

View Accounts

23/03/1623 March 2016 16/01/16 STATEMENT OF CAPITAL GBP 100

View Document

27/01/1627 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MRS JOANNA FRY

View Document

08/09/158 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

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

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/148 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

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

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM 96 GROUNDWELL ROAD SWINDON WILTSHIRE SN1 2NB

View Document

18/09/1318 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNA MCMACKIN / 07/09/2013

View Document

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

View Accounts

18/01/1318 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/09/1214 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/10/1128 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/02/1128 February 2011 SECRETARY APPOINTED MISS JOANNA MCMACKIN

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY FRY / 07/09/2010

View Document

11/10/1011 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/02/103 February 2010 DISS40 (DISS40(SOAD))

View Document

02/02/102 February 2010 Annual return made up to 8 September 2009 with full list of shareholders

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 29 BATH ROAD OLD TOWN SWINDON WILTSHIRE SN1 4AS

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/2008 FROM 18 MAJESTIC CLOSE MIDDLELEAZE SWINDON WILTSHIRE SN5 5TT

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED SECRETARY NAOMI ADAMS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/09/081 September 2008 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: 4 CLEASBY CLOSE WESTLEA SWINDON WILTSHIRE SN5 7AE

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/04/0525 April 2005 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/08/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 REGISTERED OFFICE CHANGED ON 17/09/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

17/09/0317 September 2003 SECRETARY RESIGNED

View Document

17/09/0317 September 2003 NEW SECRETARY APPOINTED

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 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