Advanced company searchLink opens in new window

TMF SERVICES (UK) LIMITED

Company number 05720159

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)
15 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
15 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
08 Apr 2021 SH20 Statement by Directors
08 Apr 2021 SH19 Statement of capital on 8 April 2021
  • GBP 1
08 Apr 2021 CAP-SS Solvency Statement dated 26/01/21
11 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
09 Mar 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Feb 2021 AP01 Appointment of Giorgio Incognito as a director on 15 February 2021
25 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 January 2020
  • GBP 1,895,703
28 Jan 2021 AAMD Amended audit exemption subsidiary accounts made up to 31 December 2019
19 Oct 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
19 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
19 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
19 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
08 Apr 2020 AP01 Appointment of Mr Vincent Cheshire as a director on 31 March 2020
08 Apr 2020 TM01 Termination of appointment of Andrew Wallace as a director on 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with updates
30 Sep 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
30 Sep 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
30 Sep 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
30 Sep 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
18 Sep 2019 AP01 Appointment of Margaret Burnett Duxbury as a director on 17 September 2019
08 Aug 2019 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB on 8 August 2019
08 Aug 2019 CH01 Director's details changed for Mr Pavel Izmaylov on 5 August 2019
08 Aug 2019 AD01 Registered office address changed from 6 st Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 8 August 2019