Advanced company searchLink opens in new window

TMF HOLDING UK LIMITED

Company number 07743597

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)
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
17 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with updates
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
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
19 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with updates
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 AD01 Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 8 August 2019
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
05 Aug 2019 CH01 Director's details changed for Andrew Wallace on 5 August 2019
05 Aug 2019 CH01 Director's details changed for Margaret Burnett Duxbury on 5 August 2019
03 Oct 2018 AA Full accounts made up to 31 December 2017
25 Sep 2018 TM01 Termination of appointment of Susan Elizabeth Lawrence as a director on 25 September 2018
22 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with updates
20 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2018 MR04 Satisfaction of charge 1 in full
16 Aug 2018 MR04 Satisfaction of charge 077435970002 in full
14 Aug 2018 MR01 Registration of charge 077435970003, created on 10 August 2018
17 May 2018 PSC02 Notification of Cvc Capital Partners Vii Limited as a person with significant control on 3 May 2018
17 May 2018 PSC07 Cessation of Doughty Hanson & Co V Limited as a person with significant control on 3 May 2018