TSF HEALTHCARE SOLUTIONS LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

13/11/2413 November 2024 Previous accounting period shortened from 2024-09-30 to 2024-03-31

View Document

08/08/248 August 2024 Change of details for Mr Simbarashe Nzozi as a person with significant control on 2024-01-29

View Document

08/08/248 August 2024 Change of details for Ms Faith Mdianyama as a person with significant control on 2024-01-29

View Document

29/01/2429 January 2024 Registered office address changed from 20 Wenlock Road London N1 7GU England to Regus House Doxford International Business Park 4 Admiral Way Sunderland SR3 3XW on 2024-01-29

View Document

26/01/2426 January 2024 Director's details changed for Mr Simbarashe Nzozi on 2024-01-17

View Document

26/01/2426 January 2024 Director's details changed for Ms Faith Mdianyama on 2024-01-17

View Document

04/12/234 December 2023 Registered office address changed from Regus House, Doxford International Business Park 4 Admiral Way Sunderland SR3 3XW England to 20 Wenlock Road London N1 7GU on 2023-12-04

View Document

04/12/234 December 2023 Registered office address changed from 20 Wenlock Road London N1 7GU England to 20 Wenlock Road London N1 7GU on 2023-12-04

View Document

01/12/231 December 2023 Registered office address changed from Regis House, Doxford International Business Park 4 Admiral Way Sunderland SR3 3XW England to Regis House, Doxford International Business Park 4 Admiral Way Sunderland SR3 3XW on 2023-12-01

View Document

01/12/231 December 2023 Registered office address changed from Regis House, Doxford International Business Park 4 Admiral Way Sunderland SR3 3XW England to Regus House, Doxford International Business Park 4 Admiral Way Sunderland SR3 3XW on 2023-12-01

View Document

01/12/231 December 2023 Registered office address changed from Regus House, Doxford International Business Park 4 Admiral Way Sunderland SR3 3XW England to Regus House, Doxford International Business Park 4 Admiral Way Sunderland SR3 3XW on 2023-12-01

View Document

01/12/231 December 2023 Registered office address changed from Doxford International Business 4 Admiral Way Regus House,Doxford International Business Park, S Sunderland SR3 3XW England to Regis House, Doxford International Business Park 4 Admiral Way Sunderland SR3 3XW on 2023-12-01

View Document

06/11/236 November 2023 Registered office address changed from 20 Wenlock Road London N1 7GU England to Doxford International Business 4 Admiral Way Regus House,Doxford International Business Park, S Sunderland SR3 3XW on 2023-11-06

View Document

19/10/2319 October 2023 Director's details changed for Mr Simbarashe Nzozi on 2023-10-03

View Document

16/10/2316 October 2023 Certificate of change of name

View Document

16/10/2316 October 2023 Change of name notice

View Document

25/09/2325 September 2023 Change of details for Mr Simarashe Nzozi as a person with significant control on 2023-09-25

View Document

23/09/2323 September 2023 Director's details changed for Mr Simarashe Nzozi on 2023-09-23

View Document

18/09/2318 September 2023 Incorporation

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