Advanced company searchLink opens in new window

TFCONNECT LTD.

Company number 06469322

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)
01 Feb 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
23 Oct 2015 TM02 Termination of appointment of Trevor David Foley as a secretary on 13 October 2015
23 Oct 2015 AP01 Appointment of Mr Austen David Hawkins as a director on 13 October 2015
19 Aug 2015 AD01 Registered office address changed from 119 High Street Berkhamsted Hertfordshire HP4 2DJ to Tythe Barn High Street Edlesborough Bucks LU6 2HS on 19 August 2015
01 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
11 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
20 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Feb 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
27 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Feb 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
13 Jan 2012 TM01 Termination of appointment of Austen Hawkins as a director
26 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Jan 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
06 Jan 2011 CH01 Director's details changed for Trevor David Foley on 6 January 2011
06 Jan 2011 CH01 Director's details changed for Mr Austen David Hawkins on 6 January 2011
06 Jan 2011 CH03 Secretary's details changed for Trevor David Foley on 6 January 2011
06 Jan 2011 AD01 Registered office address changed from 10 Bridgewater Hill, Northchurch Berkhamsted Hertfordshire HP4 1LW on 6 January 2011
14 Oct 2010 CERTNM Company name changed event services network LIMITED\certificate issued on 14/10/10
  • RES15 ‐ Change company name resolution on 2010-10-14
  • NM01 ‐ Change of name by resolution
23 Jul 2010 AA Total exemption full accounts made up to 31 December 2009
04 Feb 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Trevor David Foley on 9 January 2010
04 Feb 2010 CH01 Director's details changed for Mr Austen David Hawkins on 9 January 2010
28 May 2009 AA Total exemption full accounts made up to 31 December 2008