Advanced company searchLink opens in new window

TF TECH LTD

Company number 10049433

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)
03 Jan 2019 PSC05 Change of details for Vanilr Limited as a person with significant control on 3 January 2019
03 Jan 2019 PSC05 Change of details for Vanilr Limited as a person with significant control on 3 January 2019
03 Jan 2019 AD01 Registered office address changed from C/O Horizon Accounts Ltd Stapleton House Second Floor 110 Clifton Street London EC2A 4HT England to Unit 404, the Frames 1 Phipp Street London EC2A 4PS on 3 January 2019
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with updates
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
28 Feb 2017 CS01 Confirmation statement made on 27 February 2017 with updates
27 Feb 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
27 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
30 Dec 2016 AD01 Registered office address changed from 66 Prescot Street C/O Carter Backer Winter Llp London E1 8NN England to C/O Horizon Accounts Ltd Stapleton House Second Floor 110 Clifton Street London EC2A 4HT on 30 December 2016
20 Dec 2016 TM01 Termination of appointment of Anthony Martin Madden as a director on 14 December 2016
20 Dec 2016 AP01 Appointment of Mr Nicholas Stephen Harrold as a director on 10 December 2016
20 Dec 2016 AP01 Appointment of Mr Joseph Simon Seifert as a director on 10 December 2016
08 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted