TFX GROUP LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Termination of appointment of Brendan Moran as a director on 2025-06-05

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

02/12/242 December 2024 Register(s) moved to registered office address Grosvenor House Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ

View Document

27/08/2427 August 2024 Full accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Appointment of Mr Brendan Moran as a director on 2024-04-24

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-12-01 with no updates

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

12/10/2212 October 2022 Director's details changed for Matthew James on 2022-07-01

View Document

11/05/2211 May 2022 Director's details changed for Ms Sinead Patricia Mulvihill on 2022-05-10

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

02/12/212 December 2021 Full accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Termination of appointment of Gerard Daniel Mccaffrey as a secretary on 2021-06-25

View Document

09/08/219 August 2021 Termination of appointment of Gerard Daniel Mccaffrey as a director on 2021-06-25

View Document

06/08/216 August 2021 Appointment of Mr Christopher Mann as a director on 2021-06-25

View Document

04/08/214 August 2021 Appointment of Ms Sinead Patricia Mulvihill as a secretary on 2021-06-25

View Document

04/08/214 August 2021 Appointment of Ms Sinead Patricia Mulvihill as a director on 2021-06-25

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES / 10/11/2015

View Document

15/12/1515 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM
C/O TELEFLEX MEDICAL
ST MARY'S COURT THE BROADWAY
AMERSHAM
BUCKINGHAMSHIRE
HP7 0UT

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED JEAN-LUC ALBERT DIANDA

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL PRICE

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MATTHEW JAMES

View Document

07/10/157 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/02/1518 February 2015 SECOND FILING WITH MUD 01/12/14 FOR FORM AR01

View Document

16/12/1416 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

19/11/1419 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

16/12/1316 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

09/12/139 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

21/02/1321 February 2013 SECOND FILING WITH MUD 01/12/12 FOR FORM AR01

View Document

04/01/134 January 2013 SECTION 519

View Document

14/12/1214 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

30/07/1230 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

27/02/1227 February 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM C/O TELEFLEX MEDICAL, STIRLING ROAD, CRESSEX BUSINESS PARK HIGH WYCOMBE HP12 3ST

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM C/O TELEFLEX MEDICAL ST MARY'S COURT THE BROADWAY AMERSHAM BUCKINGHAMSHIRE HP7 0UT UNITED KINGDOM

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED MR DANIEL JON PRICE

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAMS

View Document

03/10/113 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCISCUS WIJDEVELD

View Document

28/01/1128 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

19/01/1019 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

19/01/1019 January 2010 SAIL ADDRESS CREATED

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD WILLIAMS / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD DANIEL MCCAFFREY / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCISCUS HENRICUS LAMBERTUS WIJDEVELD / 18/01/2010

View Document

12/11/0912 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

28/03/0928 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

10/12/0810 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

20/02/0820 February 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 SECRETARY RESIGNED

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: EUROFLEX CENTRE, FOXBRIDGE WAY NORMANTON WEST YORKSHIRE WF6 1TN

View Document

13/12/0713 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

03/06/073 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/06/073 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 FULL ACCOUNTS MADE UP TO 25/12/05

View Document

24/01/0724 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/12/04

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/0718 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

18/01/0718 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 DELIVERY EXT'D 3 MTH 26/12/04

View Document

01/06/051 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: HIGH HOLBORN ROAD CODNOR RIPLEY DERBYSHIRE DE5 3NW

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

24/01/0524 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 DELIVERY EXT'D 3 MTH 28/12/03

View Document

17/09/0417 September 2004 DIRECTOR RESIGNED

View Document

27/08/0427 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/046 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

12/12/0312 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 DELIVERY EXT'D 3 MTH 29/12/02

View Document

04/02/034 February 2003 AUDITOR'S RESIGNATION

View Document

04/02/034 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/01

View Document

03/01/033 January 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0213 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

19/02/0219 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

17/12/0117 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/011 August 2001 REGISTERED OFFICE CHANGED ON 01/08/01 FROM: 1 FACTORY ROAD POOLE DORSET BH16 5SJ

View Document

24/07/0124 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/12/99

View Document

18/12/0018 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 FULL GROUP ACCOUNTS MADE UP TO 27/12/98

View Document

13/07/0013 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 FULL GROUP ACCOUNTS MADE UP TO 28/12/97

View Document

23/12/9923 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/04/999 April 1999 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 TRANSFER AGREEMENT 22/12/98

View Document

06/01/996 January 1999 RE AGREEMENT 22/12/98

View Document

06/01/996 January 1999 RE AGREEMENT 22/12/98

View Document

30/12/9830 December 1998 RE AGREEMENT 17/12/98

View Document

30/12/9830 December 1998 RE AGREEMENT 15/12/98

View Document

30/12/9830 December 1998 RE AGREEMENT 15/12/98

View Document

30/12/9830 December 1998 RE AGREEMENT 15/12/98

View Document

30/12/9830 December 1998 RE AGREEMENT 13/12/98

View Document

30/12/9830 December 1998 RE AGREEMENT 03/12/98

View Document

30/12/9830 December 1998 RE AGREEMENT 17/12/98

View Document

30/12/9830 December 1998 RE AGREEMENT 11/12/98

View Document

30/12/9830 December 1998 RE AGREEMENT 15/12/98

View Document

30/12/9830 December 1998 RE AGREEMENT 13/12/98

View Document

30/12/9830 December 1998 RE AGREEMENT 03/12/98

View Document

10/11/9810 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 SECRETARY RESIGNED

View Document

08/09/988 September 1998 AUDITOR'S RESIGNATION

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 FULL GROUP ACCOUNTS MADE UP TO 29/12/96

View Document

31/10/9731 October 1997 DELIVERY EXT'D 3 MTH 29/12/96

View Document

26/06/9726 June 1997 DIRECTOR RESIGNED

View Document

02/01/972 January 1997 NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

24/07/9624 July 1996 NEW DIRECTOR APPOINTED

View Document

09/04/969 April 1996 NEW SECRETARY APPOINTED

View Document

09/04/969 April 1996 SECRETARY RESIGNED

View Document

05/12/955 December 1995 RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 FULL GROUP ACCOUNTS MADE UP TO 25/12/94

View Document

22/02/9522 February 1995 NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/02/9520 February 1995 RETURN MADE UP TO 24/12/94; 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

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

View Document

14/04/9414 April 1994 SHARES AGREEMENT OTC

View Document

14/04/9414 April 1994 SHARES AGREEMENT OTC

View Document

27/02/9427 February 1994 S386 DISP APP AUDS 03/02/94

View Document

06/02/946 February 1994 � NC 5000000/6000001 26/12/93

View Document

06/02/946 February 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/12/93

View Document

06/02/946 February 1994 NC INC ALREADY ADJUSTED 26/12/93

View Document

24/12/9324 December 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information