T.F.I. (CONCEPTS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Change of details for Mr Michael Jackson Bamber as a person with significant control on 2017-02-11

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

25/02/2525 February 2025 Change of details for Mrs Victoria Jane Lamb as a person with significant control on 2017-02-11

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

16/01/2316 January 2023 Satisfaction of charge 4 in full

View Document

07/01/237 January 2023 Satisfaction of charge 3 in full

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/10/225 October 2022 Registered office address changed from 1210 London Road Leigh on Sea Essex SS9 2UA to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 2022-10-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/03/2016 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JACKSON BAMBER / 11/02/2017

View Document

30/10/1930 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

19/03/1919 March 2019 DISS40 (DISS40(SOAD))

View Document

18/03/1918 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 SECRETARY APPOINTED MR MICHAEL JACKSON BAMBER

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, SECRETARY PETER ELLIS

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

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

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/02/1229 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JACKSON BAMBER / 19/12/2011

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JACKSON BAMBER / 17/01/2010

View Document

25/02/1025 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 NC INC ALREADY ADJUSTED 16/10/07

View Document

23/10/0723 October 2007 £ NC 1000/25000 16/10/07

View Document

15/09/0715 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: UNIT 30 THE IO CENTRE THE ROYAL ARSENAL ARMSTRONG ROAD WOOLWICH LONDON SE18 6RS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/08/0519 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

04/07/054 July 2005 SECRETARY RESIGNED

View Document

04/07/054 July 2005 NEW SECRETARY APPOINTED

View Document

04/07/054 July 2005 SECRETARY RESIGNED

View Document

20/06/0520 June 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/04/0416 April 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

10/03/0310 March 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/05/0222 May 2002 NEW SECRETARY APPOINTED

View Document

31/08/0131 August 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/07/012 July 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/03/9911 March 1999 RETURN MADE UP TO 11/02/99; NO CHANGE OF MEMBERS

View Document

08/03/998 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

01/07/981 July 1998 RETURN MADE UP TO 11/02/98; NO CHANGE OF MEMBERS

View Document

08/08/978 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/03/9720 March 1997 RETURN MADE UP TO 11/02/97; FULL LIST OF MEMBERS

View Document

24/12/9624 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/967 March 1996 RETURN MADE UP TO 11/02/96; CHANGE OF MEMBERS

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/03/951 March 1995 RETURN MADE UP TO 11/02/95; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

08/12/948 December 1994 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/03

View Document

20/07/9420 July 1994 NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 RETURN MADE UP TO 11/02/94; FULL LIST OF MEMBERS

View Document

11/02/9411 February 1994 REGISTERED OFFICE CHANGED ON 11/02/94 FROM: 245A BROADWAY BEXLEYHEATH KENT DA6 8DD

View Document

30/09/9330 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9318 February 1993 NEW SECRETARY APPOINTED

View Document

18/02/9318 February 1993 REGISTERED OFFICE CHANGED ON 18/02/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON. EC4Y 0HP.

View Document

18/02/9318 February 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 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


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