TFS TRIAL FORM SUPPORT LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

25/03/2525 March 2025 Termination of appointment of Bassem Radwan Saleh as a director on 2025-03-25

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

05/07/235 July 2023 Termination of appointment of Luke Gill as a director on 2023-07-03

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

23/02/2323 February 2023 Registered office address changed from PO Box UB8 2QE Brook House 54a Brook House 54a Cowley Mill Road Uxbridge UB8 2QE England to London Paddington 2 Kingdom St London Greater London W2 6BD on 2023-02-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/03/221 March 2022 Registered office address changed from Brook House 54a Cowley Mill Road Uxbridge Middlesex UB8 2QE to Parnell House 25 Wilton Road Victoria London SW1V 1LW on 2022-03-01

View Document

01/03/221 March 2022 Termination of appointment of Rene Holmen Pedersen as a director on 2022-03-01

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Memorandum and Articles of Association

View Document

03/11/213 November 2021 Resolutions

View Document

11/07/2111 July 2021 Accounts for a small company made up to 2020-12-31

View Document

08/07/218 July 2021 Appointment of Luke Gill as a director on 2021-07-06

View Document

06/07/216 July 2021 Termination of appointment of Suzanne Pavon as a director on 2021-07-06

View Document

06/07/216 July 2021 Cessation of Daniel Spasic as a person with significant control on 2019-01-14

View Document

06/07/216 July 2021 Appointment of Rene Holmen Pedersen as a director on 2021-07-06

View Document

08/07/208 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

05/02/205 February 2020 DIRECTOR APPOINTED SUZANNE PAVON

View Document

04/02/204 February 2020 DIRECTOR APPOINTED BASSEM RADWAN SALEH

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR JANOS FILAKOVSKY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/06/1920 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED LARS WADELL

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR RYAN SHORTREED

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED RYAN SHORTREED

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED JANOS FILAKOVSKY

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR MONTSERRAT BARCELO RIERA

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, SECRETARY CARLOS MARTI

View Document

18/06/1818 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

09/05/179 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

19/07/1619 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

15/04/1615 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL SPASIC

View Document

10/08/1510 August 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

12/06/1512 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/04/152 April 2015 13/03/15 STATEMENT OF CAPITAL GBP 101

View Document

02/04/152 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, SECRETARY ANTON BONEFAAS

View Document

02/12/142 December 2014 SECRETARY APPOINTED MR CARLOS RODRIGUEZ MARTI

View Document

22/07/1422 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/05/147 May 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

26/04/1326 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

12/04/1312 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

12/04/1312 April 2013 SECRETARY'S CHANGE OF PARTICULARS / ANTON MARINUS BONEFAARS / 01/02/2013

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SPASIC / 01/02/2013

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MONTSERRAT BARCELO RIERA / 01/02/2013

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MONTSERRAT BARCELO RIERA

View Document

29/10/1229 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM LANCASHIRE GATE, 21 TIVIOT DALE STOCKPORT CHESHIRE SK1 1TD

View Document

05/04/125 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

17/06/1117 June 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

29/07/1029 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SPASIC / 17/03/2010

View Document

30/04/1030 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

25/09/0925 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

17/06/0917 June 2009 RETURN MADE UP TO 01/05/09; NO CHANGE OF MEMBERS

View Document

01/06/091 June 2009 SECRETARY APPOINTED ANTON MARINUS BONEFAARS

View Document

28/03/0928 March 2009 APPOINTMENT TERMINATED SECRETARY MARK NEWALL

View Document

27/10/0827 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 SECRETARY APPOINTED DR MARK NEWALL

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED SECRETARY PER LINDHOLM

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

24/10/0724 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 SECRETARY RESIGNED

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED

View Document

08/07/058 July 2005 NEW SECRETARY APPOINTED

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

22/06/0522 June 2005 NEW DIRECTOR APPOINTED

View Document

22/06/0522 June 2005 SECRETARY RESIGNED

View Document

22/06/0522 June 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

17/03/0517 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information