Advanced company searchLink opens in new window

T F S LOANS LIMITED

Company number 06542065

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)
04 Sep 2019 AA Full accounts made up to 30 November 2018
02 Sep 2019 AA01 Current accounting period extended from 30 November 2019 to 31 December 2019
30 Mar 2019 MR04 Satisfaction of charge 065420650001 in full
27 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
20 Dec 2018 TM01 Termination of appointment of Dimitri Roubtsov as a director on 20 December 2018
11 Dec 2018 TM01 Termination of appointment of Robert Anthony John Smoker as a director on 11 December 2018
24 Sep 2018 AP01 Appointment of Mr Dimitri Roubtsov as a director on 24 September 2018
06 Sep 2018 AA Full accounts made up to 30 November 2017
09 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
26 Jul 2017 AA Full accounts made up to 30 November 2016
27 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
09 Sep 2016 AA Accounts for a medium company made up to 30 November 2015
25 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100,000
25 Apr 2016 CH01 Director's details changed for Mr Martin Paul Graham on 26 March 2015
11 Nov 2015 MR05 Part of the property or undertaking has been released from charge 065420650002
11 Nov 2015 MR01 Registration of charge 065420650003, created on 4 November 2015
09 Sep 2015 AA Accounts for a small company made up to 30 November 2014
16 Jun 2015 MR01 Registration of charge 065420650002, created on 4 June 2015
01 May 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100,000
26 Mar 2015 CH01 Director's details changed for Mr Martin Paul Graham on 26 March 2015
25 Nov 2014 TM01 Termination of appointment of Fiona Clare Stone as a director on 25 November 2014
04 Sep 2014 AA Accounts for a small company made up to 30 November 2013
18 Aug 2014 AP01 Appointment of Mr Robert Anthony John Smoker as a director on 18 August 2014
16 Jun 2014 MR01 Registration of charge 065420650001
02 May 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100,000