TFM CONSULTING (UK) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/08/242 August 2024 | Statement of affairs |
02/08/242 August 2024 | Resolutions |
02/08/242 August 2024 | Registered office address changed from Suite 11 Derwentside Office Suites 25 Town Street Duffield Belper DE56 4EH England to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 2024-08-02 |
02/08/242 August 2024 | Appointment of a voluntary liquidator |
01/07/241 July 2024 | Cessation of Kelly Marie Bannister as a person with significant control on 2022-05-01 |
08/05/248 May 2024 | Amended total exemption full accounts made up to 2023-04-30 |
02/05/242 May 2024 | Termination of appointment of Kelly Marie Bannister as a director on 2024-03-30 |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-04-30 |
11/03/2411 March 2024 | Confirmation statement made on 2024-02-26 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
05/03/235 March 2023 | Confirmation statement made on 2023-02-26 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
19/07/2119 July 2021 | Total exemption full accounts made up to 2020-04-30 |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
27/02/2027 February 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES |
16/01/1916 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
10/12/1810 December 2018 | REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 14 PARK ROW NOTTINGHAM NOTTINGHAMSHIRE NG1 6GR UNITED KINGDOM |
26/09/1826 September 2018 | PSC'S CHANGE OF PARTICULARS / MR KEVIN BANNISTER / 25/09/2018 |
26/09/1826 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BANNISTER / 25/09/2018 |
06/06/186 June 2018 | APPOINTMENT TERMINATED, DIRECTOR HELEN BANNISTER |
06/06/186 June 2018 | APPOINTMENT TERMINATED, SECRETARY HELEN BANNISTER |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
22/05/1822 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BANNISTER / 16/05/2018 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
05/04/185 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BANNISTER / 23/01/2018 |
05/04/185 April 2018 | CESSATION OF HELEN BANNISTER AS A PSC |
05/04/185 April 2018 | PSC'S CHANGE OF PARTICULARS / MR KEVIN BANNISTER / 12/12/2017 |
05/04/185 April 2018 | PSC'S CHANGE OF PARTICULARS / MR KEVIN BANNISTER / 23/01/2018 |
09/10/179 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN BANNISTER |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN BANNISTER |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
14/08/1614 August 2016 | REGISTERED OFFICE CHANGED ON 14/08/2016 FROM 22 THE ROPEWALK NOTTINGHAM NG1 5DT |
03/08/163 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
08/06/168 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
06/08/156 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
03/06/153 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
17/10/1417 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
13/06/1413 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
08/11/138 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
17/09/1317 September 2013 | COMPANY NAME CHANGED TOTAL FM SERVICES LIMITED CERTIFICATE ISSUED ON 17/09/13 |
17/09/1317 September 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
28/05/1328 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
06/06/126 June 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
14/12/1114 December 2011 | REGISTERED OFFICE CHANGED ON 14/12/2011 FROM 70 BALMORAL DRIVE BRAMCOTE NOTTINGHAM NG9 3FT UNITED KINGDOM |
08/06/118 June 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
21/06/1021 June 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BANNISTER / 16/05/2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN BANNISTER / 16/05/2010 |
04/09/094 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
24/06/0924 June 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
24/06/0924 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN BANNISTER / 10/03/2009 |
24/06/0924 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BANNISTER / 10/03/2009 |
24/06/0924 June 2009 | APPOINTMENT TERMINATED DIRECTOR ROBERT GOULDING |
24/06/0924 June 2009 | PREVSHO FROM 31/05/2009 TO 30/04/2009 |
15/04/0915 April 2009 | REGISTERED OFFICE CHANGED ON 15/04/2009 FROM 18 SHERBORNE ROAD WEST BRIDGFORD NOTTINGHAM NG2 7BN |
13/11/0813 November 2008 | DIRECTOR APPOINTED ROBERT EDWARD GOULDING |
29/10/0829 October 2008 | COMPANY NAME CHANGED K&H CONSULTING LIMITED CERTIFICATE ISSUED ON 29/10/08 |
11/09/0811 September 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
10/09/0810 September 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN WILCOX / 31/07/2008 |
18/08/0818 August 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
31/07/0831 July 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN WILCOX / 04/07/2008 |
31/07/0831 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BANNISTER / 04/07/2008 |
22/07/0822 July 2008 | REGISTERED OFFICE CHANGED ON 22/07/2008 FROM 5 MAPLE AVENUE BEESTON NOTTINGHAM NG9 1PQ |
16/05/0716 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TFM CONSULTING (UK) LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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