TMF ASSOCIATED LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

23/03/2523 March 2025 Micro company accounts made up to 2024-07-31

View Document

01/09/241 September 2024 Confirmation statement made on 2024-09-01 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/03/2412 March 2024 Micro company accounts made up to 2023-07-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/05/233 May 2023 Micro company accounts made up to 2022-07-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-01 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/02/2210 February 2022 Micro company accounts made up to 2021-07-31

View Document

17/11/2117 November 2021 Certificate of change of name

View Document

01/11/211 November 2021 Certificate of change of name

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIN LI / 01/02/2020

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM SUITE 11 8 SHEPHERD MARKET LONDON W1J 7JY ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/03/2021 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MS MIN LI / 01/01/2019

View Document

13/03/1913 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

16/09/1816 September 2018 REGISTERED OFFICE CHANGED ON 16/09/2018 FROM SUIT 11 8 SHEPHERD MARKET LONDON W1J 7JY ENGLAND

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM SUIT 111, 8 SHEPHERD MARKET LONDON W1J 7JY ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MIN LI / 08/10/2017

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 53 CLARENCE ROAD HERSHAM WALTON-ON-THAMES KT12 5JY ENGLAND

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MS MIN LI / 10/07/2018

View Document

17/03/1817 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 2 STRATHEARN COTTAGES TOTTERIDGE GREEN LONDON N20 8PG ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 2 STRATHEARN COTTAGE TOTTERIDGE GREEN LONDON N20 8PG ENGLAND

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MIN LI / 10/08/2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MS MIN LI

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR PEIHONG DAWBER

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 TERMINATE DIR APPOINTMENT

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR MIN LI

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MIN LI / 01/01/2016

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 2 TOTTERIDGE GREEN LONDON N20 8PG ENGLAND

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM 46 FOYLE ROAD LONDON N17 0NL UNITED KINGDOM

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MRS PEIHONG LAI DAWBER

View Document

20/07/1520 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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