TFTO LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/07/2523 July 2025 NewTermination of appointment of Christina Reif as a director on 2025-07-23

View Document

23/07/2523 July 2025 NewApplication to strike the company off the register

View Document

16/01/2516 January 2025 Director's details changed for Vishal Vishvanath on 2024-10-01

View Document

16/01/2516 January 2025 Director's details changed for Ms Christina Reif on 2024-10-01

View Document

16/01/2516 January 2025 Change of details for Ms Christina Reif as a person with significant control on 2024-03-01

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-01 with updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-01-31

View Document

23/02/2423 February 2024 Director's details changed for Ms Christina Reif on 2024-02-23

View Document

23/02/2423 February 2024 Change of details for Ms Christina Reif as a person with significant control on 2024-02-23

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-01 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/10/234 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/01/232 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

14/10/2214 October 2022 Registered office address changed from 36a Staines Road Twickenham TW2 5AH England to 71-75 Shelton Street 71-75 Shelton Street London WC2H 9JQ on 2022-10-14

View Document

14/10/2214 October 2022 Registered office address changed from 71-75 Shelton Street 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street London WC2H 9JQ on 2022-10-14

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

28/07/2128 July 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MS CHRISTINE REIF

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

16/10/1816 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / VISHAL VISHVANATH / 12/01/2018

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM 36A STAINES ROAD TWICKENHAM MIDDLESEX TW2 5AH

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / VISHAL VISHVANATH / 12/01/2018

View Document

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTINA RANGER

View Document

02/02/152 February 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/05/1328 May 2013 PREVEXT FROM 03/01/2013 TO 31/01/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/01/137 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 3 January 2012

View Document

23/02/1223 February 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 3 January 2011

View Document

10/01/1110 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 3 January 2010

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

27/04/1027 April 2010 DISS40 (DISS40(SOAD))

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VISHAL VISHVANATH / 01/01/2010

View Document

26/04/1026 April 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 3 January 2009

View Document

04/09/094 September 2009 03/01/08 TOTAL EXEMPTION FULL

View Document

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

View Document

22/01/0822 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 03/01/07

View Document

14/06/0714 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 03/01/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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