TFM CONSULTING (UK) LIMITED

Company Documents

DateDescription
02/08/242 August 2024 Statement of affairs

View Document

02/08/242 August 2024 Resolutions

View Document

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

View Document

02/08/242 August 2024 Appointment of a voluntary liquidator

View Document

01/07/241 July 2024 Cessation of Kelly Marie Bannister as a person with significant control on 2022-05-01

View Document

08/05/248 May 2024 Amended total exemption full accounts made up to 2023-04-30

View Document

02/05/242 May 2024 Termination of appointment of Kelly Marie Bannister as a director on 2024-03-30

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/03/235 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2020-04-30

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

27/02/2027 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

16/01/1916 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 14 PARK ROW NOTTINGHAM NOTTINGHAMSHIRE NG1 6GR UNITED KINGDOM

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN BANNISTER / 25/09/2018

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BANNISTER / 25/09/2018

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN BANNISTER

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, SECRETARY HELEN BANNISTER

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BANNISTER / 16/05/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BANNISTER / 23/01/2018

View Document

05/04/185 April 2018 CESSATION OF HELEN BANNISTER AS A PSC

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN BANNISTER / 12/12/2017

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN BANNISTER / 23/01/2018

View Document

09/10/179 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN BANNISTER

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN BANNISTER

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/08/1614 August 2016 REGISTERED OFFICE CHANGED ON 14/08/2016 FROM 22 THE ROPEWALK NOTTINGHAM NG1 5DT

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/06/168 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/08/156 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/06/153 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/10/1417 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/06/1413 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/11/138 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/09/1317 September 2013 COMPANY NAME CHANGED TOTAL FM SERVICES LIMITED CERTIFICATE ISSUED ON 17/09/13

View Document

17/09/1317 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/05/1328 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/06/126 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM 70 BALMORAL DRIVE BRAMCOTE NOTTINGHAM NG9 3FT UNITED KINGDOM

View Document

08/06/118 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/06/1021 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BANNISTER / 16/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN BANNISTER / 16/05/2010

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN BANNISTER / 10/03/2009

View Document

24/06/0924 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BANNISTER / 10/03/2009

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT GOULDING

View Document

24/06/0924 June 2009 PREVSHO FROM 31/05/2009 TO 30/04/2009

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM 18 SHERBORNE ROAD WEST BRIDGFORD NOTTINGHAM NG2 7BN

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED ROBERT EDWARD GOULDING

View Document

29/10/0829 October 2008 COMPANY NAME CHANGED K&H CONSULTING LIMITED CERTIFICATE ISSUED ON 29/10/08

View Document

11/09/0811 September 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN WILCOX / 31/07/2008

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

31/07/0831 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN WILCOX / 04/07/2008

View Document

31/07/0831 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BANNISTER / 04/07/2008

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM 5 MAPLE AVENUE BEESTON NOTTINGHAM NG9 1PQ

View Document

16/05/0716 May 2007 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