- Company Overview for TFO MEDICAL LTD (14119820)
- Filing history for TFO MEDICAL LTD (14119820)
- People for TFO MEDICAL LTD (14119820)
- More for TFO MEDICAL LTD (14119820)
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) |
---|---|---|---|
19 Feb 2025 | AA | Micro company accounts made up to 31 May 2024 | |
05 Jul 2024 | TM01 | Termination of appointment of Yiannakis Jon Loizou as a director on 4 July 2024 | |
04 Jul 2024 | PSC08 | Notification of a person with significant control statement | |
04 Jul 2024 | PSC07 | Cessation of Loui Angelo Limited as a person with significant control on 4 July 2024 | |
04 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with updates | |
27 Jun 2024 | TM01 | Termination of appointment of Pany Tiritas as a director on 27 June 2024 | |
12 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
05 Jan 2024 | AD01 | Registered office address changed from Sopers House Sopers Road Cuffley EN6 4RY England to C/O Sgb Accountants, Sopers House Sopers Road Cuffley EN6 4RY on 5 January 2024 | |
15 Nov 2023 | CH01 | Director's details changed for Panny Tiritas on 15 November 2023 | |
15 Nov 2023 | CH01 | Director's details changed for Mr Yiannakis Jon Loizou on 15 November 2023 | |
15 Nov 2023 | PSC02 | Notification of Loui Angelo Limited as a person with significant control on 15 November 2023 | |
15 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with updates | |
15 Nov 2023 | AP01 | Appointment of Panny Tiritas as a director on 15 November 2023 | |
15 Nov 2023 | AP01 | Appointment of Adam Michaelides as a director on 15 November 2023 | |
15 Nov 2023 | AP01 | Appointment of Aristides Savva as a director on 15 November 2023 | |
15 Nov 2023 | AP01 | Appointment of Kiriacos Zacharia Georgiou as a director on 15 November 2023 | |
15 Nov 2023 | PSC07 | Cessation of Yiannakis Jon Loizou as a person with significant control on 15 November 2023 | |
15 Nov 2023 | TM01 | Termination of appointment of Alex Cardak as a director on 15 November 2023 | |
15 Nov 2023 | PSC07 | Cessation of Alex Cardak as a person with significant control on 15 November 2023 | |
31 Oct 2023 | CERTNM |
Company name changed aj multi-trades LIMITED\certificate issued on 31/10/23
|
|
31 Oct 2023 | AD01 | Registered office address changed from 590 Green Lanes London N13 5RY United Kingdom to Sopers House Sopers Road Cuffley EN6 4RY on 31 October 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with updates | |
20 May 2022 | NEWINC |
Incorporation
Statement of capital on 2022-05-20
|