Advanced company searchLink opens in new window

TMFC INVESTMENTS LIMITED

Company number 10136558

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-01
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