Advanced company searchLink opens in new window

TFCONNECT GLOBAL RECRUITMENT LIMITED

Company number 08295210

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2020 SOAS(A) Voluntary strike-off action has been suspended
29 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2020 DS01 Application to strike the company off the register
21 Sep 2020 AA Micro company accounts made up to 31 August 2020
21 Sep 2020 AA01 Previous accounting period shortened from 31 December 2020 to 31 August 2020
04 Jun 2020 AA Micro company accounts made up to 31 December 2019
03 Dec 2019 AD01 Registered office address changed from Tythe Barn High Street Edlesborough Bucks LU6 2HS to Croftfield House Queen Street Tring HP23 6BQ on 3 December 2019
20 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
28 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
08 Feb 2018 MR01 Registration of charge 082952100001, created on 7 February 2018
20 Dec 2017 PSC04 Change of details for Mr Trevor Foley as a person with significant control on 20 December 2017
20 Dec 2017 PSC07 Cessation of Austen David Hawkins as a person with significant control on 20 December 2017
20 Dec 2017 TM01 Termination of appointment of Austen David Hawkins as a director on 20 December 2017
30 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with updates
15 Sep 2017 AA Micro company accounts made up to 31 December 2016
19 Apr 2017 CH01 Director's details changed for Mr Trevor David Foley on 19 April 2017
23 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Dec 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 200
16 Nov 2015 TM01 Termination of appointment of Owen John Mills as a director on 13 March 2015
23 Oct 2015 AP01 Appointment of Mr Austen David Hawkins as a director on 13 October 2015
19 Aug 2015 AD01 Registered office address changed from 119 High Street Berkhamsted Herts HP4 2DJ to Tythe Barn High Street Edlesborough Bucks LU6 2HS on 19 August 2015