Advanced company searchLink opens in new window

TMF CORPORATE DIRECTORS LIMITED

Company number 03577176

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)
09 Apr 2020 TM01 Termination of appointment of Stephen William Spencer Norton as a director on 31 March 2020
12 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
08 Aug 2019 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB on 8 August 2019
08 Aug 2019 PSC05 Change of details for Tmf Global Services (Uk) Limited as a person with significant control on 5 August 2019
08 Aug 2019 AD01 Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 8 August 2019
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
06 Aug 2019 CH01 Director's details changed for Andrew Wallace on 5 August 2019
05 Aug 2019 CH01 Director's details changed for Mr Stephen William Spencer Norton on 5 August 2019
05 Aug 2019 CH01 Director's details changed for Nita Ramesh Savjani on 5 August 2019
05 Aug 2019 CH01 Director's details changed for Margaret Burnett Duxbury on 5 August 2019
05 Aug 2019 CH01 Director's details changed for Mr Vincent Cheshire on 5 August 2019
19 Jul 2019 TM01 Termination of appointment of Paula Brennan as a director on 19 July 2019
13 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with updates
01 Apr 2019 TM01 Termination of appointment of Claudia Small as a director on 29 March 2019
25 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
25 Sep 2018 TM01 Termination of appointment of Susan Elizabeth Lawrence as a director on 25 September 2018
11 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
11 Jun 2018 PSC07 Cessation of W H Secretaries Limited as a person with significant control on 12 September 2017
11 Jun 2018 PSC02 Notification of Tmf Global Services (Uk) Limited as a person with significant control on 19 June 2017
13 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
20 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
06 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
01 Mar 2017 AP01 Appointment of Andrew Wallace as a director on 28 February 2017
28 Feb 2017 AP01 Appointment of Paula Brennan as a director on 28 February 2017
28 Feb 2017 AP01 Appointment of Claudia Small as a director on 28 February 2017