TFS 1066 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

21/02/2521 February 2025 Micro company accounts made up to 2024-02-29

View Document

25/11/2425 November 2024 Previous accounting period shortened from 2024-02-28 to 2024-02-27

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Micro company accounts made up to 2021-02-28

View Document

09/02/229 February 2022 Director's details changed for Mr Adam Russell Hart on 2022-02-09

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

09/02/229 February 2022 Director's details changed for Mr Adrian Michael Tayler on 2022-02-09

View Document

09/02/229 February 2022 Registered office address changed from The Fire Shop Rear of Unit B (B&F) Drury Lane St Leonards on Sea East Sussex TN38 9BA England to Unit 1 1st Floor Cubitt Way St. Leonards-on-Sea TN38 9SU on 2022-02-09

View Document

09/02/229 February 2022 Director's details changed for Ms Patricia Felicity Davis on 2022-02-09

View Document

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/10/2015 October 2020 DIRECTOR APPOINTED MR ADAM RUSSELL HART

View Document

15/10/2015 October 2020 DIRECTOR APPOINTED MR ADRIAN MICHAEL TAYLER

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA FELICITY DAVIS / 02/06/2020

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA FELICITY DAVIS / 02/06/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/12/1829 December 2018 28/02/18 UNAUDITED ABRIDGED

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MS PATRICIA FELICITY DAVIS / 27/02/2018

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM THE FIRE SHOP 263 LONDON ROAD ST LEONARDS ON SEA TN37 6NB UNITED KINGDOM

View Document

15/02/1715 February 2017 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