TFF ARCHITECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/05/255 May 2025 | Confirmation statement made on 2025-04-23 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
02/05/242 May 2024 | Confirmation statement made on 2024-04-23 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/11/2316 November 2023 | Total exemption full accounts made up to 2023-03-31 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-23 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
26/04/2226 April 2022 | Confirmation statement made on 2022-04-23 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/02/211 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | 30/03/18 TOTAL EXEMPTION FULL |
25/04/1825 April 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBERT MALCOLM THORNTON / 25/04/2018 |
25/04/1825 April 2018 | PSC'S CHANGE OF PARTICULARS / MR SIMEON JAMES FULLER / 25/04/2018 |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
25/04/1825 April 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES FIELD / 25/04/2018 |
30/03/1830 March 2018 | Annual accounts for year ending 30 Mar 2018 |
31/01/1831 January 2018 | 30/03/17 TOTAL EXEMPTION FULL |
30/12/1730 December 2017 | PREVSHO FROM 30/03/2017 TO 29/03/2017 |
13/12/1713 December 2017 | REGISTERED OFFICE CHANGED ON 13/12/2017 FROM ASHCOMBE HOUSE 5 THE CRESCENT LEATHERHEAD SURREY KT22 8DY |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts for year ending 30 Mar 2017 |
07/01/177 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
05/05/165 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
30/04/1530 April 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
03/06/143 June 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/05/139 May 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
16/05/1216 May 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
20/12/1120 December 2011 | REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 3RD FLOOR KINGS HOUSE 12-42 WOOD STREET KINGSTON UPON THAMES SURREY KT1 1TG |
20/12/1120 December 2011 | PREVSHO FROM 31/03/2011 TO 30/03/2011 |
31/05/1131 May 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MALCOLM THORNTON / 01/10/2009 |
10/06/1010 June 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMEON JAMES FULLER / 01/10/2009 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES FIELD / 01/10/2009 |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
21/12/0821 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/07/083 July 2008 | RETURN MADE UP TO 23/04/08; NO CHANGE OF MEMBERS |
29/04/0829 April 2008 | REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 2 LOWER TEDDINGTON ROAD KINGSTON UPON THAMES SURREY KT1 4ER |
22/12/0722 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
18/10/0718 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/05/073 May 2007 | RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS |
06/01/076 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/05/0617 May 2006 | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/06/0524 June 2005 | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS |
22/04/0522 April 2005 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 |
22/04/0522 April 2005 | REGISTERED OFFICE CHANGED ON 22/04/05 FROM: 36 AMBERGATE STREET LONDON SE17 3RX |
05/07/045 July 2004 | DIRECTOR'S PARTICULARS CHANGED |
23/04/0423 April 2004 | 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