Advanced company searchLink opens in new window

TMF VAT SERVICES LTD

Company number 05562587

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)
14 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
14 Apr 2015 AP01 Appointment of Keir Tutt as a director on 1 March 2015
24 Oct 2014 AA Full accounts made up to 31 December 2013
17 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
25 Jun 2014 TM01 Termination of appointment of Thomas Hilverkus as a director
24 Jun 2014 TM01 Termination of appointment of Matthew Ayton as a director
18 Jun 2014 TM01 Termination of appointment of Richard Asquith as a director
07 Oct 2013 AA Full accounts made up to 31 December 2012
13 Sep 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
17 Apr 2013 AP01 Appointment of Thomas Hilverkus as a director
17 Apr 2013 AP01 Appointment of Matthew Phillip Ayton as a director
18 Sep 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
18 Sep 2012 CH04 Secretary's details changed for Joint Secretarial Services Limited on 19 September 2011
13 Sep 2012 TM01 Termination of appointment of Lee Johnson as a director
04 Sep 2012 AA Full accounts made up to 31 December 2011
06 Mar 2012 AP01 Appointment of Michael Charles Adams as a director
23 Sep 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
19 Sep 2011 AD01 Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 19 September 2011
19 Sep 2011 CH01 Director's details changed for Richard Asquith on 19 September 2011
08 Sep 2011 AA Full accounts made up to 31 December 2010
05 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Feb 2011 TM01 Termination of appointment of Pierre Coatrieux as a director
15 Feb 2011 AP01 Appointment of Roy Neil Arthur as a director
15 Feb 2011 TM01 Termination of appointment of Maria Van Der Sluijs-Plantz as a director
15 Feb 2011 AP01 Appointment of Lee Darren Johnson as a director