- Company Overview for TMFC INVESTMENTS LIMITED (10136558)
- Filing history for TMFC INVESTMENTS LIMITED (10136558)
- People for TMFC INVESTMENTS LIMITED (10136558)
- Charges for TMFC INVESTMENTS LIMITED (10136558)
- More for TMFC INVESTMENTS LIMITED (10136558)
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 Dec 2024 | AA | Total exemption full accounts made up to 30 March 2024 | |
24 Apr 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
14 Dec 2023 | AA | Total exemption full accounts made up to 30 March 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 19 April 2023 with updates | |
27 Dec 2022 | AA | Total exemption full accounts made up to 30 March 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
11 Mar 2022 | MR01 | Registration of charge 101365580001, created on 9 March 2022 | |
04 Dec 2021 | AA | Total exemption full accounts made up to 30 March 2021 | |
03 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates | |
26 Apr 2021 | PSC04 | Change of details for Mr Mark Tutty as a person with significant control on 18 April 2021 | |
26 Apr 2021 | CH01 | Director's details changed for Mr Mark Tutty on 18 April 2021 | |
23 Apr 2021 | CH01 | Director's details changed for Mr Craig Alan Ford on 18 April 2021 | |
08 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
28 Apr 2020 | PSC04 | Change of details for Mr Mark Tutty as a person with significant control on 19 April 2019 | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 March 2019 | |
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 | |
31 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with updates | |
25 Apr 2019 | PSC07 | Cessation of Mark Tutty as a person with significant control on 25 April 2019 | |
03 Apr 2019 | PSC02 | Notification of Byron Ford Ltd as a person with significant control on 31 March 2019 | |
03 Apr 2019 | PSC01 | Notification of Mark Tutty as a person with significant control on 31 March 2019 | |
02 Apr 2019 | CH01 | Director's details changed for Mr Mark Tutty on 2 April 2019 | |
02 Apr 2019 | CH01 | Director's details changed for Mr Mark Tutty on 30 March 2019 |