TMFC INVESTMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-19 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-19 with updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

27/12/2227 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

04/12/214 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

08/02/218 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / MR MARK TUTTY / 19/04/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 13 THE COURTYARD TIMOTHYS BRIDGE ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 9NP ENGLAND

View Document

31/12/1931 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

25/04/1925 April 2019 CESSATION OF MARK TUTTY AS A PSC

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BYRON FORD LTD

View Document

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK TUTTY

View Document

02/04/192 April 2019 31/03/19 STATEMENT OF CAPITAL GBP 620

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR CRAIG ALAN FORD

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TUTTY / 02/04/2019

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TUTTY / 30/03/2019

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

19/12/1719 December 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM UNIT B6 SPITHEAD BUSINESS CENTRE NEWPORT ROAD LAKE ISLE OF WIGHT PO36 9PH ENGLAND

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/04/1626 April 2016 COMPANY NAME CHANGED TOP MOPS HOLDING LIMITED CERTIFICATE ISSUED ON 26/04/16

View Document

20/04/1620 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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