TFF ARCHITECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/05/255 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT MALCOLM THORNTON / 25/04/2018

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MR SIMEON JAMES FULLER / 25/04/2018

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES FIELD / 25/04/2018

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

31/01/1831 January 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

30/12/1730 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM ASHCOMBE HOUSE 5 THE CRESCENT LEATHERHEAD SURREY KT22 8DY

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

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

View Document

20/12/1120 December 2011 PREVSHO FROM 31/03/2011 TO 30/03/2011

View Document

31/05/1131 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MALCOLM THORNTON / 01/10/2009

View Document

10/06/1010 June 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMEON JAMES FULLER / 01/10/2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES FIELD / 01/10/2009

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 23/04/08; NO CHANGE OF MEMBERS

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 2 LOWER TEDDINGTON ROAD KINGSTON UPON THAMES SURREY KT1 4ER

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

22/04/0522 April 2005 REGISTERED OFFICE CHANGED ON 22/04/05 FROM: 36 AMBERGATE STREET LONDON SE17 3RX

View Document

05/07/045 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0423 April 2004 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