TMF ACCOUNTANTS LIMITED

Company Documents

DateDescription
26/04/2526 April 2025 Micro company accounts made up to 2024-10-31

View Document

16/01/2516 January 2025 Registered office address changed from 20 Da Palma Court Anselm Road London SW6 1LL England to 10 Grosvenor Road Southport PR8 2JF on 2025-01-16

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-10-08 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/06/2426 June 2024 Micro company accounts made up to 2023-10-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/07/2314 July 2023 Micro company accounts made up to 2022-10-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-10-08 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/12/212 December 2021 Certificate of change of name

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-08 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/07/2115 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM SUITE 11 8 SHEPHERD MARKET LONDON W1J 7JY ENGLAND

View Document

25/07/2025 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

25/07/2025 July 2020 APPOINTMENT TERMINATED, DIRECTOR MIN DENNISON

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, SECRETARY MIN DENNISON

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MRS MIN LI LI DENNISON

View Document

30/06/2030 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIN LI DENNISON

View Document

30/06/2030 June 2020 CESSATION OF PEIHONG LAI DAWBER AS A PSC

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR PEIHONG DAWBER

View Document

03/11/193 November 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/07/1920 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS MINLI LI DENNISON / 01/01/2019

View Document

24/11/1824 November 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

24/11/1824 November 2018 SECRETARY APPOINTED MRS MINLI LI DENNISON

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/09/1816 September 2018 REGISTERED OFFICE CHANGED ON 16/09/2018 FROM SUIT 11 8 SHEPHERD MARKET LONDON W1J 7JY ENGLAND

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM SUIT 111, 8 SHEPHERD MARKET LONDON W1J 7JY ENGLAND

View Document

23/07/1823 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 53 CLARENCE ROAD HERSHAM WALTON-ON-THAMES KT12 5JY ENGLAND

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 2 STRATHEARN COTTAGES TOTTERIDGE GREEN LONDON N20 8PG ENGLAND

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/06/1724 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 2 STRATHEARN COTTAGE TOTTERIDGE GREEN LONDON N20 8PG ENGLAND

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 CHANGE PERSON AS DIRECTOR

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR MIN LI

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MRS PEIHONG LAI DAWBER

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 2 TOTTERIDGE GREEN LONDON N20 8PG UNITED KINGDOM

View Document

09/10/159 October 2015 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