- Company Overview for TFM MANAGEMENT LIMITED (05621722)
- Filing history for TFM MANAGEMENT LIMITED (05621722)
- People for TFM MANAGEMENT LIMITED (05621722)
- More for TFM MANAGEMENT LIMITED (05621722)
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) |
---|---|---|---|
13 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2024 | DS01 | Application to strike the company off the register | |
22 Apr 2024 | AA | Micro company accounts made up to 31 March 2024 | |
08 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
29 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
12 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
05 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
01 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 Aug 2021 | CH01 | Director's details changed for Tessa Margaret Niles on 4 May 2021 | |
10 Aug 2021 | PSC04 | Change of details for Dr Tessa Margaret Niles as a person with significant control on 4 May 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
16 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
11 Dec 2019 | PSC04 | Change of details for Dr Tessa Margaret Niles as a person with significant control on 6 April 2016 | |
10 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
11 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
18 Dec 2017 | PSC04 | Change of details for Tessa Margaret Niles as a person with significant control on 24 November 2016 | |
15 Dec 2017 | CH03 | Secretary's details changed for Fiona Sanders-Reece on 15 December 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
21 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Feb 2017 | AD01 | Registered office address changed from 6 Gilham Court Ebury Road Rickmansworth Hertfordshire WD3 1FZ to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 20 February 2017 | |
04 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 |