Advanced company searchLink opens in new window

TFM WHOLESALE LIMITED

Company number 12770441

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 Sep 2024 CS01 Confirmation statement made on 23 September 2024 with no updates
19 Sep 2024 CS01 Confirmation statement made on 19 September 2024 with updates
19 Sep 2024 CERTNM Company name changed tech facilities management LIMITED\certificate issued on 19/09/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-09-18
18 Sep 2024 AP01 Appointment of Mr David Mbunzama as a director on 2 February 2024
18 Sep 2024 PSC01 Notification of David Mbunzama as a person with significant control on 2 February 2024
18 Sep 2024 TM01 Termination of appointment of Erika Balogova as a director on 2 February 2024
18 Sep 2024 PSC07 Cessation of Erika Balogova as a person with significant control on 2 February 2024
07 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with no updates
13 May 2024 AA Total exemption full accounts made up to 31 July 2023
13 Sep 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
19 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
24 Sep 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
03 Feb 2022 AA Micro company accounts made up to 31 July 2021
10 Jan 2022 PSC01 Notification of Erika Balogova as a person with significant control on 27 July 2020
10 Jan 2022 CS01 Confirmation statement made on 27 July 2021 with updates
10 Jan 2022 AP01 Appointment of Mrs Erika Balogova as a director on 27 July 2020
10 Jan 2022 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 10 January 2022
03 Jan 2022 TM01 Termination of appointment of Marc Anthony Feldman as a director on 3 January 2022
03 Jan 2022 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 3 January 2022
10 Nov 2021 PSC02 Notification of Harkers Associates Limited as a person with significant control on 10 November 2021
10 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 10 November 2021
18 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
27 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-27
  • GBP 1