TNF TRAINING AND CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

05/01/255 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

14/07/2414 July 2024 Appointment of Mr Kawsar Chowdhury as a director on 2024-07-01

View Document

24/06/2424 June 2024 Registered office address changed from Nile Business Centre Unit 105 (1st Floor) 56-60 Nelson Street London E1 2DE England to 24-30 Assembly Passage London E1 4UT on 2024-06-24

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

19/06/2319 June 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

01/07/211 July 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM NILE BUSINESS CENTRE 56-60 NELSON STREET, UNIT :7(GROUND FLOOR) LONDON E1 2DE ENGLAND

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR MOHAMMED FORHAD

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

01/01/191 January 2019 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM NILE BUSINESS CENTRE 56-60 NELSON STREET, UNIT : GF7 (GROUND FLOOR) LONDON E1 2DE ENGLAND

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM 78 SHERIDAN WAY NOTTINGHAM NG5 1QJ ENGLAND

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM NILE BUSINESS CENTRE ROOM: GF7 (GROUND FLOOR), 56-60 NELSON STREET LONDON E1 2DE ENGLAND

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM NILE BUSINESS CENTRE ROOM: GF7 (GROUND FLOOR), 56-60 NELSON STREET LONDON E1 2DE ENGLAND

View Document

08/09/188 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/01/18

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM 201 ELTHAM HIGH STREET ELTHAM HIGH STREET LONDON SE9 1TS ENGLAND

View Document

24/01/1824 January 2018 Annual accounts for year ending 24 Jan 2018

View Accounts

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED FORHAD

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SELMA CIHAN / 10/11/2017

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MS SELMA CIHAN

View Document

06/01/176 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information