Advanced company searchLink opens in new window

T F S (UK) LTD

Company number 03994594

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
21 Mar 2013 AD01 Registered office address changed from 1 Nowell Close Glen Parva Leicester LE2 9SZ England on 21 March 2013
27 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Oct 2012 AD01 Registered office address changed from C/O Pack It Right Unit 9 Uxbridge Road Leicester LE4 7ST United Kingdom on 27 October 2012
09 Aug 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
07 Jul 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
09 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Jun 2011 AA01 Previous accounting period shortened from 31 December 2011 to 31 March 2011
09 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Sep 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
02 Sep 2010 CH01 Director's details changed for Hermann Bode on 1 January 2010
02 Sep 2010 AD01 Registered office address changed from 24 Herongate Road Leicester LE5 0AW on 2 September 2010
27 May 2010 AA Total exemption small company accounts made up to 31 December 2009
27 Jan 2010 AR01 Annual return made up to 7 June 2009 with full list of shareholders
13 Oct 2009 TM02 Termination of appointment of Peter Mcwilliam as a secretary
08 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
15 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2009 363a Return made up to 07/06/08; full list of members
06 Jul 2009 287 Registered office changed on 06/07/2009 from 1 high street knaphill woking surrey GU21 2PG
02 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
26 Mar 2008 288a Secretary appointed bernd gerrit bode
28 Jan 2008 288b Director resigned
03 Jul 2007 AA Total exemption small company accounts made up to 31 December 2006
18 Jun 2007 363a Return made up to 07/06/07; full list of members