- Company Overview for TFCONNECT LTD. (06469322)
- Filing history for TFCONNECT LTD. (06469322)
- People for TFCONNECT LTD. (06469322)
- Charges for TFCONNECT LTD. (06469322)
- More for TFCONNECT LTD. (06469322)
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
|
|
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
|
|
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
|
|
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
|
|
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 |