TFOR2 LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Statement of affairs

View Document

05/03/255 March 2025 Registered office address changed from Unit B Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE to 2nd Floor 110 Cannon Street London EC4N 6EU on 2025-03-05

View Document

05/03/255 March 2025 Appointment of a voluntary liquidator

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

29/02/2429 February 2024 Accounts for a small company made up to 2023-05-28

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

10/05/2310 May 2023 Termination of appointment of Bhusana Premanode as a director on 2023-04-30

View Document

15/04/2315 April 2023 Accounts for a small company made up to 2022-05-29

View Document

09/03/239 March 2023 Appointment of Bhusana Premanode as a director on 2023-02-01

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

27/02/2027 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/05/19

View Document

26/05/1926 May 2019 Annual accounts for year ending 26 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

27/02/1927 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/05/18

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAKER

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / MR PANAYIOTIS PANAYIOTOU / 27/11/2016

View Document

27/06/1827 June 2018 CESSATION OF CHARILAOS PAPANASTASSIOU AS A PSC

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

27/05/1827 May 2018 Annual accounts for year ending 27 May 2018

View Accounts

23/02/1823 February 2018 28/05/17 AUDITED ABRIDGED

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR PETER MOODY

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARC WHITEHEAD

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARILAOS PAPANASTASSIOU

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PANAYIOTIS PANAYIOTOU

View Document

28/05/1728 May 2017 Annual accounts for year ending 28 May 2017

View Accounts

02/03/172 March 2017 29/05/16 AUDITED ABRIDGED

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR MARC PATRICK WHITEHEAD

View Document

28/06/1628 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

02/02/162 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

05/06/155 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, SECRETARY VALERIE CLARKE

View Document

23/02/1523 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/14

View Document

23/09/1423 September 2014 19/05/14 STATEMENT OF CAPITAL GBP 10000

View Document

12/06/1412 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

10/06/1410 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/06/1410 June 2014 SAIL ADDRESS CREATED

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BAKER / 30/04/2014

View Document

25/04/1425 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085333870001

View Document

17/05/1317 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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