TFS EXPORT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
01/11/241 November 2024 | Confirmation statement made on 2024-10-25 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
04/06/244 June 2024 | Registered office address changed from Cornwall Building Orbis Suite Cornwall Building Orbis Suite 45 Newhall Street Birmingham Wm B3 3QR England to Crowthers Chartered Accountants 19 High Street Pershore WR10 1AA on 2024-06-04 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
05/11/235 November 2023 | Confirmation statement made on 2023-10-25 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-06-30 |
08/11/228 November 2022 | Confirmation statement made on 2022-10-25 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/11/213 November 2021 | Registered office address changed from Orbis Suite - 3rd Floor 35 Newhall Street Birmingham West Midlands B3 3PU to Cornwall Building Orbis Suite Cornwall Building Orbis Suite 45 Newhall Street Birmingham Wm B3 3QR on 2021-11-03 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-25 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
07/03/187 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
03/11/153 November 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
21/11/1421 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
12/11/1312 November 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
15/03/1315 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
21/11/1221 November 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
21/11/1121 November 2011 | APPOINTMENT TERMINATED, SECRETARY PHILSEC LIMITED |
21/11/1121 November 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
28/10/1128 October 2011 | REGISTERED OFFICE CHANGED ON 28/10/2011 FROM ORBIS SUITE - 134 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2ES UNITED KINGDOM |
09/04/119 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/01/1117 January 2011 | Annual return made up to 25 October 2010 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
11/11/1011 November 2010 | REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 6TH FLOOR CAVENDISH HOUSE 39-41 WATERLOO STREET BIRMINGHAM WEST MIDLANDS B2 5PP |
21/09/1021 September 2010 | PREVEXT FROM 31/12/2009 TO 30/06/2010 |
28/11/0928 November 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
28/11/0928 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALLESSANDRO MARIA TOSO / 12/11/2009 |
27/11/0927 November 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PHILSEC LIMITED / 12/11/2009 |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
30/06/0930 June 2009 | PREVEXT FROM 31/10/2008 TO 31/12/2008 |
24/11/0824 November 2008 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
21/11/0821 November 2008 | REGISTERED OFFICE CHANGED ON 21/11/2008 FROM NO 1 COLMORE SQUARE BIRMINGHAM WEST MIDLANDS B4 6AA |
03/11/083 November 2008 | DIRECTOR APPOINTED ALLESSANDRO MARIA TOSO |
23/10/0823 October 2008 | APPOINTMENT TERMINATED DIRECTOR MEAUJO INCORPORATIONS LIMITED |
19/03/0819 March 2008 | REGISTERED OFFICE CHANGED ON 19/03/2008 FROM EWENNY ROAD, MAESTEG BRIDGEND WALES CF34 9TU |
11/03/0811 March 2008 | COMPANY NAME CHANGED CREATIVE OUTSOURCING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 13/03/08 |
25/10/0725 October 2007 | 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