TSF HEALTHCARE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Micro company accounts made up to 2024-03-31 |
13/11/2413 November 2024 | Previous accounting period shortened from 2024-09-30 to 2024-03-31 |
08/08/248 August 2024 | Change of details for Mr Simbarashe Nzozi as a person with significant control on 2024-01-29 |
08/08/248 August 2024 | Change of details for Ms Faith Mdianyama as a person with significant control on 2024-01-29 |
29/01/2429 January 2024 | Registered office address changed from 20 Wenlock Road London N1 7GU England to Regus House Doxford International Business Park 4 Admiral Way Sunderland SR3 3XW on 2024-01-29 |
26/01/2426 January 2024 | Director's details changed for Mr Simbarashe Nzozi on 2024-01-17 |
26/01/2426 January 2024 | Director's details changed for Ms Faith Mdianyama on 2024-01-17 |
04/12/234 December 2023 | Registered office address changed from Regus House, Doxford International Business Park 4 Admiral Way Sunderland SR3 3XW England to 20 Wenlock Road London N1 7GU on 2023-12-04 |
04/12/234 December 2023 | Registered office address changed from 20 Wenlock Road London N1 7GU England to 20 Wenlock Road London N1 7GU on 2023-12-04 |
01/12/231 December 2023 | Registered office address changed from Regis House, Doxford International Business Park 4 Admiral Way Sunderland SR3 3XW England to Regis House, Doxford International Business Park 4 Admiral Way Sunderland SR3 3XW on 2023-12-01 |
01/12/231 December 2023 | Registered office address changed from Regis House, Doxford International Business Park 4 Admiral Way Sunderland SR3 3XW England to Regus House, Doxford International Business Park 4 Admiral Way Sunderland SR3 3XW on 2023-12-01 |
01/12/231 December 2023 | Registered office address changed from Regus House, Doxford International Business Park 4 Admiral Way Sunderland SR3 3XW England to Regus House, Doxford International Business Park 4 Admiral Way Sunderland SR3 3XW on 2023-12-01 |
01/12/231 December 2023 | Registered office address changed from Doxford International Business 4 Admiral Way Regus House,Doxford International Business Park, S Sunderland SR3 3XW England to Regis House, Doxford International Business Park 4 Admiral Way Sunderland SR3 3XW on 2023-12-01 |
06/11/236 November 2023 | Registered office address changed from 20 Wenlock Road London N1 7GU England to Doxford International Business 4 Admiral Way Regus House,Doxford International Business Park, S Sunderland SR3 3XW on 2023-11-06 |
19/10/2319 October 2023 | Director's details changed for Mr Simbarashe Nzozi on 2023-10-03 |
16/10/2316 October 2023 | Certificate of change of name |
16/10/2316 October 2023 | Change of name notice |
25/09/2325 September 2023 | Change of details for Mr Simarashe Nzozi as a person with significant control on 2023-09-25 |
23/09/2323 September 2023 | Director's details changed for Mr Simarashe Nzozi on 2023-09-23 |
18/09/2318 September 2023 | Incorporation |
More Company Information
Recently Viewed
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