TFT M+E LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/12/2427 December 2024 | Declaration of solvency |
27/12/2427 December 2024 | Appointment of a voluntary liquidator |
27/12/2427 December 2024 | Resolutions |
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 |
10/10/2410 October 2024 | Director's details changed for Mr Alan Brian Pemberton on 2024-10-10 |
10/10/2410 October 2024 | Confirmation statement made on 2024-10-10 with updates |
11/01/2411 January 2024 | Cessation of Tuffin Ferraby Taylor Llp as a person with significant control on 2023-11-01 |
11/01/2411 January 2024 | Notification of Tuffin Ferraby Taylor (Tft) Limited as a person with significant control on 2023-11-01 |
10/01/2410 January 2024 | Accounts for a small company made up to 2023-03-31 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
02/06/232 June 2023 | Change of name notice |
02/06/232 June 2023 | Certificate of change of name |
04/01/234 January 2023 | Accounts for a small company made up to 2022-03-31 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
19/12/2119 December 2021 | Accounts for a small company made up to 2021-03-31 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
07/07/217 July 2021 | Appointment of Daniel Henn as a director on 2021-04-01 |
07/07/217 July 2021 | Termination of appointment of David Claude Ernest Mann as a director on 2021-04-01 |
07/07/217 July 2021 | Termination of appointment of John Philip Newton as a director on 2021-04-01 |
07/07/217 July 2021 | Termination of appointment of Paul Raymont as a director on 2021-04-01 |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
05/11/185 November 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
02/01/182 January 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
11/10/1711 October 2017 | REGISTERED OFFICE CHANGED ON 11/10/2017 FROM TEMPEST COURT ONSLOW STREET GUILDFORD SURREY GU1 4SS ENGLAND |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
14/09/1614 September 2016 | DISS40 (DISS40(SOAD)) |
13/09/1613 September 2016 | FULL ACCOUNTS MADE UP TO 31/03/16 |
06/09/166 September 2016 | FIRST GAZETTE |
01/08/161 August 2016 | REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 65 WOODBRIDGE ROAD GUILDFORD SURREY GU1 4RD |
08/07/168 July 2016 | PREVEXT FROM 31/10/2015 TO 31/03/2016 |
29/10/1529 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
10/10/1410 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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