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)
13 May 2014 AP01 Appointment of Mr Karl Chatterjee as a director
13 May 2014 AP01 Appointment of Mr Robert Beaman as a director
13 May 2014 AP01 Appointment of Mr Andrew Ian Yetzes as a director
15 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Sep 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
29 Aug 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 August 2012
28 Aug 2013 MR01 Registration of charge 073511000001
20 Aug 2013 SH02 Sub-division of shares on 7 August 2012
20 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 07/08/2012
20 Aug 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 August 2011
20 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Sep 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Shares divided 07/08/2012
10 Sep 2012 SH02 Sub-division of shares on 7 August 2012
30 Aug 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/08/2013.
30 Aug 2012 CH01 Director's details changed for Ben Cambage on 18 August 2012
04 Jul 2012 AA01 Previous accounting period shortened from 31 August 2012 to 31 March 2012
23 May 2012 AD01 Registered office address changed from , Stuart House 55, Catherine Place, London, SW1E 6DY, United Kingdom on 23 May 2012
21 May 2012 AA Total exemption small company accounts made up to 31 August 2011
22 Feb 2012 AD01 Registered office address changed from , Stuart House 55 Catherine Place, London, SW1E 6DY on 22 February 2012
24 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/08/2013
20 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2011 AP01 Appointment of Ben Cambage as a director
14 Jun 2011 TM01 Termination of appointment of Julie Macpherson as a director
14 Jun 2011 AD01 Registered office address changed from , 48 Bushy Road, Shirley, Croydon, Surrey, CR0 8EU on 14 June 2011