TFS23 LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

18/12/2418 December 2024 Registered office address changed from Pm&M Sandringham House Hollins Brook Park Pilsworth Road Bury Lancashire BL9 8RN United Kingdom to 3 Struan Court Grey Road Altrincham WA14 4BU on 2024-12-18

View Document

09/10/249 October 2024 Micro company accounts made up to 2023-12-31

View Document

25/07/2425 July 2024 Previous accounting period shortened from 2024-01-31 to 2023-12-31

View Document

17/05/2417 May 2024 Accounts for a small company made up to 2022-12-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

15/03/2415 March 2024 Notification of Martin Charles March as a person with significant control on 2024-03-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Certificate of change of name

View Document

14/11/2314 November 2023 Registered office address changed from Worldwide House Thorpe Wood Peterborough PE3 6SB England to Pm&M Sandringham House Hollins Brook Park Pilsworth Road Bury Lancashire BL9 8RN on 2023-11-14

View Document

14/11/2314 November 2023 Current accounting period extended from 2023-12-31 to 2024-01-31

View Document

31/07/2331 July 2023 Accounts for a small company made up to 2021-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

03/01/233 January 2023 Termination of appointment of Victoria Benis-Lonsdale as a secretary on 2022-12-22

View Document

03/01/233 January 2023 Termination of appointment of Joyce Caroline Morris as a director on 2022-12-22

View Document

03/01/233 January 2023 Appointment of Mr Martin March as a secretary on 2022-12-22

View Document

03/01/233 January 2023 Appointment of Mr Martin March as a director on 2022-12-22

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

17/12/2117 December 2021

View Document

17/12/2117 December 2021

View Document

17/12/2117 December 2021

View Document

17/12/2117 December 2021 Audit exemption subsidiary accounts made up to 2019-12-31

View Document

16/12/2116 December 2021 Termination of appointment of Roderick Barry Suckling as a director on 2021-11-30

View Document

11/11/2111 November 2021

View Document

11/11/2111 November 2021

View Document

11/11/2111 November 2021

View Document

20/10/2020 October 2020 Registered office address changed from , Kings Place 4th Floor, 90 York Way, London, N1 9AG, United Kingdom to Worldwide House Thorpe Wood Peterborough PE3 6SB on 2020-10-20

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

11/10/1911 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

11/10/1911 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

11/10/1911 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

11/10/1911 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

03/04/193 April 2019 ALTER ARTICLES 04/02/2019

View Document

19/12/1819 December 2018 CESSATION OF BAVAGUTHU RAGHURAM SHETTY AS A PSC

View Document

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRAVELEX GLOBAL AND FINANCIAL SERVICES LIMITED

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOYCE CAROLINE MORRIS / 11/09/2017

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK BARRY SUCKLING / 11/09/2017

View Document

02/10/182 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA BENIS-LONSDALE / 17/08/2018

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, SECRETARY ELLEN LOI

View Document

17/08/1817 August 2018 SECRETARY APPOINTED MRS VICTORIA BENIS-LONSDALE

View Document

30/07/1830 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR SYLVAIN PIGNET

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MISS JOYCE CAROLINE MORRIS

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR RODERICK BARRY SUCKLING

View Document

19/05/1719 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR ANTHONY FRANCIS D'SOUZA

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARTYN EMMERSON

View Document

15/08/1615 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, SECRETARY SYLVAIN PIGNET

View Document

12/04/1612 April 2016 SECRETARY APPOINTED MISS ELLEN LOI

View Document

12/04/1612 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN LEWIS EMMERSON / 01/06/2015

View Document

17/11/1517 November 2015 AUDITOR'S RESIGNATION

View Document

23/09/1523 September 2015 AUDITOR'S RESIGNATION

View Document

23/06/1523 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 65 KINGSWAY LONDON WC2B 6TD

View Document

08/06/158 June 2015 Registered office address changed from , 65 Kingsway, London, WC2B 6TD to Worldwide House Thorpe Wood Peterborough PE3 6SB on 2015-06-08

View Document

14/04/1514 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

28/05/1428 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/03/1425 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR SYLVAIN MARC PIGNET

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR SUZANNE JOHNSTON

View Document

02/01/142 January 2014 DIRECTOR APPOINTED MR MARTYN LEWIS EMMERSON

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER RUSSELL

View Document

23/07/1323 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/04/139 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

05/09/125 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/04/122 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRIAN RUSSELL / 08/02/2012

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRIAN RUSSELL / 08/02/2012

View Document

15/07/1115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/04/115 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

27/10/1027 October 2010 REAPPOINT AUDITORS 04/10/2001

View Document

12/07/1012 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/04/107 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SYLVAIN MARC PIGNET / 01/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRIAN RUSSELL / 01/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE LOUISE JOHNSTON / 01/04/2010

View Document

07/04/107 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

14/10/0914 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRIAN RUSSELL / 21/07/2009

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS JULIAN ROTHWELL LOGGED FORM

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR JULIAN ROTHWELL

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR VANESSA MURDEN

View Document

06/04/096 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 DIRECTOR APPOINTED PETER BRIAN RUSSELL

View Document

30/12/0830 December 2008 DIRECTOR APPOINTED SUZANNE LOUISE JOHNSTON

View Document

24/07/0824 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/04/0816 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/08/0522 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/08/0517 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/08/0512 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/059 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/05/0421 May 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/04/0315 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 AUDITOR'S RESIGNATION

View Document

27/11/0227 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0211 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/06/0211 June 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 SECRETARY RESIGNED

View Document

20/05/0220 May 2002 NEW SECRETARY APPOINTED

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001

View Document

29/10/0129 October 2001 REGISTERED OFFICE CHANGED ON 29/10/01 FROM: THORPE WOOD PETERBOROUGH PE3 6SB

View Document

27/09/0127 September 2001 COMPANY NAME CHANGED THOMAS COOK FINANCIAL SERVICES L IMITED CERTIFICATE ISSUED ON 27/09/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0124 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 SECRETARY RESIGNED

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/019 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/019 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/015 April 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/04/015 April 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/04/015 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/04/0019 April 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/04/9921 April 1999 RETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 REGISTERED OFFICE CHANGED ON 10/03/99 FROM: 45 BERKELEY STREET LONDON W1A 1EB

View Document

10/03/9910 March 1999

View Document

15/09/9815 September 1998 AUDITOR'S RESIGNATION

View Document

22/05/9822 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/04/9821 April 1998 RETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 RETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS

View Document

11/04/9711 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/12/9611 December 1996 DIRECTOR RESIGNED

View Document

28/08/9628 August 1996 NEW DIRECTOR APPOINTED

View Document

19/06/9619 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/04/9619 April 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 DIRECTOR RESIGNED

View Document

17/01/9617 January 1996 NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 DIRECTOR RESIGNED

View Document

19/09/9519 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/04/9525 April 1995 RETURN MADE UP TO 13/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/04/9418 April 1994 RETURN MADE UP TO 13/04/94; FULL LIST OF MEMBERS

View Document

15/12/9315 December 1993 NEW DIRECTOR APPOINTED

View Document

15/12/9315 December 1993 DIRECTOR RESIGNED

View Document

15/09/9315 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/04/9319 April 1993 SECRETARY'S PARTICULARS CHANGED

View Document

19/04/9319 April 1993 RETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/04/9221 April 1992 RETURN MADE UP TO 13/04/92; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/05/911 May 1991 NEW DIRECTOR APPOINTED

View Document

01/05/911 May 1991 DIRECTOR RESIGNED

View Document

01/05/911 May 1991 DIRECTOR RESIGNED

View Document

01/05/911 May 1991 RETURN MADE UP TO 13/04/91; FULL LIST OF MEMBERS

View Document

13/02/9113 February 1991 386 01/02/91

View Document

13/06/9013 June 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/10/8919 October 1989 DIRECTOR RESIGNED

View Document

10/08/8910 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/08/8910 August 1989 RETURN MADE UP TO 19/07/89; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 NEW DIRECTOR APPOINTED

View Document

18/01/8918 January 1989 DIRECTOR RESIGNED

View Document

18/01/8918 January 1989 DIRECTOR RESIGNED

View Document

28/10/8828 October 1988 DIRECTOR RESIGNED

View Document

19/08/8819 August 1988 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

17/05/8817 May 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

17/05/8817 May 1988 RETURN MADE UP TO 21/04/88; FULL LIST OF MEMBERS

View Document

21/03/8821 March 1988 DIRECTOR RESIGNED

View Document

24/01/8824 January 1988 DIRECTOR RESIGNED

View Document

24/01/8824 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/09/8729 September 1987 DIRECTOR RESIGNED

View Document

29/09/8729 September 1987 DIRECTOR RESIGNED

View Document

13/08/8713 August 1987 NEW DIRECTOR APPOINTED

View Document

24/04/8724 April 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

24/04/8724 April 1987 RETURN MADE UP TO 15/04/87; FULL LIST OF MEMBERS

View Document

05/02/875 February 1987 DIRECTOR RESIGNED

View Document

16/09/8616 September 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

16/09/8616 September 1986 RETURN MADE UP TO 15/09/86; FULL LIST OF MEMBERS

View Document

03/12/803 December 1980 MEMORANDUM OF ASSOCIATION

View Document

09/10/809 October 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/10/80

View Document

12/10/7912 October 1979 CERTIFICATE OF INCORPORATION

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