TFT M+E LIMITED

Company Documents

DateDescription
27/12/2427 December 2024 Declaration of solvency

View Document

27/12/2427 December 2024 Appointment of a voluntary liquidator

View Document

27/12/2427 December 2024 Resolutions

View Document

27/12/2427 December 2024 Registered office address changed from 18 Holborn London EC1N 2LE England to C/O Rrs Department 45 Gresham Street London EC2V 7BG on 2024-12-27

View Document

10/10/2410 October 2024 Director's details changed for Mr Alan Brian Pemberton on 2024-10-10

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

11/01/2411 January 2024 Cessation of Tuffin Ferraby Taylor Llp as a person with significant control on 2023-11-01

View Document

11/01/2411 January 2024 Notification of Tuffin Ferraby Taylor (Tft) Limited as a person with significant control on 2023-11-01

View Document

10/01/2410 January 2024 Accounts for a small company made up to 2023-03-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

02/06/232 June 2023 Change of name notice

View Document

02/06/232 June 2023 Certificate of change of name

View Document

04/01/234 January 2023 Accounts for a small company made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

19/12/2119 December 2021 Accounts for a small company made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

07/07/217 July 2021 Appointment of Daniel Henn as a director on 2021-04-01

View Document

07/07/217 July 2021 Termination of appointment of David Claude Ernest Mann as a director on 2021-04-01

View Document

07/07/217 July 2021 Termination of appointment of John Philip Newton as a director on 2021-04-01

View Document

07/07/217 July 2021 Termination of appointment of Paul Raymont as a director on 2021-04-01

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

05/11/185 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

02/01/182 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM TEMPEST COURT ONSLOW STREET GUILDFORD SURREY GU1 4SS ENGLAND

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

14/09/1614 September 2016 DISS40 (DISS40(SOAD))

View Document

13/09/1613 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 65 WOODBRIDGE ROAD GUILDFORD SURREY GU1 4RD

View Document

08/07/168 July 2016 PREVEXT FROM 31/10/2015 TO 31/03/2016

View Document

29/10/1529 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

10/10/1410 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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