- Company Overview for TFA INTERIOR PROJECTS LIMITED (03435991)
- Filing history for TFA INTERIOR PROJECTS LIMITED (03435991)
- People for TFA INTERIOR PROJECTS LIMITED (03435991)
- Charges for TFA INTERIOR PROJECTS LIMITED (03435991)
- Insolvency for TFA INTERIOR PROJECTS LIMITED (03435991)
- More for TFA INTERIOR PROJECTS LIMITED (03435991)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jul 2020 | CH03 | Secretary's details changed for Mrs Lyn Elizabeth Mary Smith on 1 July 2020 | |
18 May 2020 | MR01 | Registration of charge 034359910010, created on 6 May 2020 | |
30 Aug 2019 | CS01 | Confirmation statement made on 23 August 2019 with updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
26 Oct 2018 | MR04 | Satisfaction of charge 9 in full | |
23 Aug 2018 | CS01 | Confirmation statement made on 23 August 2018 with updates | |
23 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 24 August 2017 with updates | |
11 Aug 2017 | PSC07 | Cessation of Lyn Elizabeth Mary Smith as a person with significant control on 11 August 2017 | |
11 Aug 2017 | PSC07 | Cessation of Nicolette Hudson as a person with significant control on 11 August 2017 | |
11 Aug 2017 | PSC07 | Cessation of Martyn Smith as a person with significant control on 30 April 2017 | |
18 May 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
05 May 2017 | TM01 | Termination of appointment of John Keith as a director on 30 April 2017 | |
05 May 2017 | TM01 | Termination of appointment of Martyn Smith as a director on 30 April 2017 | |
02 May 2017 | SH01 |
Statement of capital following an allotment of shares on 28 April 2017
|
|
02 May 2017 | SH01 |
Statement of capital following an allotment of shares on 28 April 2017
|
|
01 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
01 Sep 2016 | CH01 | Director's details changed for Mr Paul James Smith on 1 September 2016 | |
01 Sep 2016 | CH01 | Director's details changed for Mr Martyn Smith on 1 September 2016 | |
01 Sep 2016 | CH03 | Secretary's details changed for Lyn Elizabeth Mary Smith on 1 September 2016 | |
01 Sep 2016 | CH01 | Director's details changed for Mr Timothy Philip Owen Hudson on 1 September 2016 | |
01 Sep 2016 | CH01 | Director's details changed for Mr John Keith on 1 September 2016 | |
06 May 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
18 Sep 2015 | CH01 | Director's details changed for Martyn Smith on 18 September 2015 |