TFM NETWORKS LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Appointment of Mr Indi Rainu as a director on 2025-05-23

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

23/08/2423 August 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Registration of charge 049086690008, created on 2023-12-15

View Document

23/11/2323 November 2023 Appointment of Mr Bahman Rahimi as a director on 2023-06-14

View Document

07/10/237 October 2023 Accounts for a small company made up to 2022-12-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

30/08/2330 August 2023 Satisfaction of charge 049086690007 in full

View Document

29/06/2329 June 2023 Termination of appointment of Mark Fitton as a director on 2023-06-13

View Document

29/06/2329 June 2023 Cessation of Tfm Gh Limited as a person with significant control on 2023-06-13

View Document

29/06/2329 June 2023 Termination of appointment of Stewart Adam Yates as a director on 2023-06-13

View Document

27/06/2327 June 2023 Notification of Bdr Group Holdings Limited as a person with significant control on 2023-06-14

View Document

26/06/2326 June 2023 Registered office address changed from Advanced Technology Innovation Centre Loughborough University Science & Enterprise Park 5 Oakwood Drive Loughborough LE11 3QF England to Caspian House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NR on 2023-06-26

View Document

26/06/2326 June 2023 Appointment of Mr Malek Rahimi as a director on 2023-06-14

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

29/10/2129 October 2021 Accounts for a small company made up to 2020-12-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

05/10/185 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/11/1723 November 2017 SECRETARY APPOINTED MR BARRY FRENCH

View Document

11/10/1711 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, SECRETARY DEBORAH MARSH

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM THE COACH HOUSE, 1 MANOR COURTYARD, ASTON SANDFORD BUCKINGHAMSHIRE, AYLESBURY AYLESBURY HP17 8JB

View Document

19/06/1719 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 049086690006

View Document

07/06/177 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/09/2016

View Document

05/05/175 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 049086690005

View Document

04/05/174 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049086690002

View Document

04/05/174 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049086690003

View Document

04/05/174 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049086690004

View Document

09/10/169 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

20/10/1520 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

13/05/1513 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/12/1417 December 2014 SECRETARY APPOINTED MS DEBORAH LOUISE MARSH

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HEYES

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/09/1426 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

13/02/1413 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049086690004

View Document

21/10/1321 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, SECRETARY THOMAS YATES

View Document

20/05/1320 May 2013 ALTER ARTICLES 16/04/2013

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ONEILL

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS YATES

View Document

23/04/1323 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049086690002

View Document

23/04/1323 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049086690003

View Document

20/04/1320 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/11/118 November 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART ADAM YATES / 19/10/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID SIMPSON YATES / 01/09/2010

View Document

19/10/1019 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER HEYES / 01/09/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ONEILL / 01/09/2010

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / THOMAS DAVID SIMPSON YATES / 01/09/2010

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART ADAM YATES / 18/03/2010

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/09/0928 September 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/10/0829 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 DIRECTOR APPOINTED MR DAVID PETER HEYES

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

07/11/077 November 2007 SECTION 394 AUDITORS RESIGNATION

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/09/0725 September 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

29/09/0629 September 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

03/08/053 August 2005 VARYING SHARE RIGHTS AND NAMES

View Document

03/08/053 August 2005 £ NC 1000/137000 31/12

View Document

03/08/053 August 2005 NC INC ALREADY ADJUSTED 31/12/04

View Document

07/07/057 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

04/12/034 December 2003 COMPANY NAME CHANGED TECKNOWLEDGY LTD CERTIFICATE ISSUED ON 04/12/03

View Document

26/11/0326 November 2003 REGISTERED OFFICE CHANGED ON 26/11/03 FROM: 13 UPPER HIGH STREET THAME OX9 3ER

View Document

26/11/0326 November 2003 SECRETARY RESIGNED

View Document

26/11/0326 November 2003 NEW SECRETARY APPOINTED

View Document

23/09/0323 September 2003 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