T-FEST CIC

Company Documents

DateDescription
05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

08/06/238 June 2023 Application to strike the company off the register

View Document

09/02/239 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

24/03/2224 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

24/02/2024 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, NO UPDATES

View Document

03/05/173 May 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

29/06/1629 June 2016 03/06/16 NO MEMBER LIST

View Document

05/04/165 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

01/07/151 July 2015 03/06/15 NO MEMBER LIST

View Document

03/03/153 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MARSDEN

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 27 SUNDERLAND STREET TICKHILL DONCASTER DN11 9PT

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR SIMON PAUL STRINGER

View Document

28/08/1428 August 2014 03/06/14 NO MEMBER LIST

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MADIN / 01/09/2013

View Document

03/06/133 June 2013 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