Advanced company searchLink opens in new window

TFS HEALTHCARE LIMITED

Company number 07351100

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)
06 Mar 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
11 Oct 2023 AA Full accounts made up to 31 December 2022
03 Aug 2023 AD01 Registered office address changed from Two London Bridge Office a1 Third Floor 2 London Bridge London SE1 9RA England to One New Change New Change London EC4M 9AF on 3 August 2023
02 Mar 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
05 Jan 2023 AA Full accounts made up to 31 December 2021
22 Mar 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
08 Feb 2022 AA Full accounts made up to 31 December 2020
30 Jun 2021 CS01 Confirmation statement made on 10 February 2021 with updates
29 Jun 2021 PSC02 Notification of Tfs Holdco Limited as a person with significant control on 9 February 2021
29 Jun 2021 PSC07 Cessation of Ben Cambage as a person with significant control on 9 February 2021
29 Jun 2021 PSC07 Cessation of Andrew Ian Yetzes as a person with significant control on 9 February 2021
29 Jun 2021 TM01 Termination of appointment of Abigail Yetzes as a director on 9 February 2021
29 Jun 2021 TM01 Termination of appointment of Andrew Ian Yetzes as a director on 9 February 2021
13 May 2021 AA Full accounts made up to 31 December 2019
26 Feb 2021 MR01 Registration of charge 073511000004, created on 9 February 2021
22 Feb 2021 MA Memorandum and Articles of Association
22 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 04/02/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Feb 2021 MR01 Registration of charge 073511000003, created on 9 February 2021
01 Feb 2021 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
20 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
05 May 2020 MR04 Satisfaction of charge 073511000001 in full
02 Jan 2020 AA Full accounts made up to 31 March 2019
09 Dec 2019 PSC04 Change of details for Mr Andrew Ian Yetzes as a person with significant control on 18 October 2017
11 Sep 2019 CS01 Confirmation statement made on 19 August 2019 with updates
22 Jan 2019 AD01 Registered office address changed from 1 Vincent Square London SW1P 2PN to Two London Bridge Office a1 Third Floor 2 London Bridge London SE1 9RA on 22 January 2019