- Company Overview for TMFC SOLUTIONS LIMITED (08877138)
- Filing history for TMFC SOLUTIONS LIMITED (08877138)
- People for TMFC SOLUTIONS LIMITED (08877138)
- More for TMFC SOLUTIONS LIMITED (08877138)
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) |
---|---|---|---|
30 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Oct 2024 | CS01 | Confirmation statement made on 2 October 2024 with no updates | |
11 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
27 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Oct 2022 | CS01 | Confirmation statement made on 2 October 2022 with updates | |
18 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with updates | |
18 Feb 2022 | PSC02 | Notification of Top Mops Limited as a person with significant control on 30 March 2021 | |
18 Feb 2022 | PSC07 | Cessation of Mark Tutty as a person with significant control on 30 March 2021 | |
27 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Sep 2021 | AP01 | Appointment of Mr Craig Alan Ford as a director on 1 June 2021 | |
03 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
20 Jan 2021 | PSC04 | Change of details for Mr Mark Tutty as a person with significant control on 18 January 2021 | |
19 Jan 2021 | CH01 | Director's details changed for Mr Mark Tutty on 18 January 2021 | |
19 Jan 2021 | CH01 | Director's details changed for Mr Mark Tutty on 18 January 2021 | |
19 Jan 2021 | PSC04 | Change of details for Mr Mark Tutty as a person with significant control on 18 January 2021 | |
21 Nov 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
04 Oct 2020 | AA01 | Previous accounting period extended from 28 February 2020 to 31 March 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
03 Feb 2020 | AD01 | Registered office address changed from 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP England to Cavendish Court 56 Melville Street Sandown Isle of Wight PO36 8LF on 3 February 2020 | |
29 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
08 Oct 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates |