Advanced company searchLink opens in new window

TFO MEDICAL LTD

Company number 14119820

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-31
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
  • GBP 100