- Company Overview for TFS HEALTHCARE LIMITED (07351100)
- Filing history for TFS HEALTHCARE LIMITED (07351100)
- People for TFS HEALTHCARE LIMITED (07351100)
- Charges for TFS HEALTHCARE LIMITED (07351100)
- More for TFS HEALTHCARE LIMITED (07351100)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |