Advanced company searchLink opens in new window

TFM (MIDLANDS) LTD

Company number 12286614

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)
29 Nov 2024 AA Micro company accounts made up to 31 March 2024
18 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with no updates
14 Nov 2024 AP04 Appointment of Trs Secretaries Limited as a secretary on 1 November 2024
13 Nov 2024 AD01 Registered office address changed from 245a Cooks Lane Kingshurst Birmingham B37 6PA England to C/O Trs Secretaries Limited Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX on 13 November 2024
03 Sep 2024 CS01 Confirmation statement made on 23 August 2024 with no updates
03 Sep 2024 TM02 Termination of appointment of Trs Secretaries Limited as a secretary on 3 September 2024
03 Sep 2024 AD01 Registered office address changed from C/O Trs Secretaries Limited Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX United Kingdom to 245a Cooks Lane Kingshurst Birmingham B37 6PA on 3 September 2024
26 Mar 2024 MR04 Satisfaction of charge 122866140001 in full
07 Feb 2024 CH04 Secretary's details changed for Trs Secretaries Limited on 1 February 2024
01 Feb 2024 AD01 Registered office address changed from 6 Haycroft Road Old Town Stevenage Hertfordshire SG1 3JJ England to C/O Trs Secretaries Limited Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX on 1 February 2024
29 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
20 Apr 2023 AA Micro company accounts made up to 31 March 2023
15 Dec 2022 AA Micro company accounts made up to 31 March 2022
23 Aug 2022 AA01 Previous accounting period shortened from 5 April 2022 to 31 March 2022
23 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with updates
23 Aug 2022 SH01 Statement of capital following an allotment of shares on 21 July 2022
  • GBP 100
29 Jun 2022 CH01 Director's details changed for Mr Anthony Gerard Fitzgerald on 28 June 2022
28 Jun 2022 PSC04 Change of details for Mr Anthony Gerad Fitzgerald as a person with significant control on 28 June 2022
28 Jun 2022 AD01 Registered office address changed from 245a Cooks Lane Kingshurst Birmingham West Midlands B37 6PA United Kingdom to 6 Haycroft Road Old Town Stevenage Hertfordshire SG1 3JJ on 28 June 2022
28 Jun 2022 AP04 Appointment of Trs Secretaries Limited as a secretary on 28 June 2022
08 Jun 2022 MR01 Registration of charge 122866140001, created on 31 May 2022
30 Dec 2021 AA Unaudited abridged accounts made up to 5 April 2021
29 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
04 Apr 2021 AA Unaudited abridged accounts made up to 5 April 2020
08 Nov 2020 AA01 Previous accounting period shortened from 31 October 2020 to 5 April 2020