TFX GROUP LIMITED

02884361
GROSVENOR HOUSE HORSESHOE CRESCENT BEACONSFIELD BUCKINGHAMSHIRE HP9 1LJ

Documents

Documents
Date Category Description Pages
27 Aug 2024 accounts Annual Accounts 36 Buy now
26 Apr 2024 officers Appointment of director (Mr Brendan Moran) 2 Buy now
24 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2023 accounts Annual Accounts 35 Buy now
20 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2022 officers Change of particulars for director (Matthew James) 2 Buy now
13 Jun 2022 accounts Annual Accounts 35 Buy now
11 May 2022 officers Change of particulars for director (Ms Sinead Patricia Mulvihill) 2 Buy now
22 Dec 2021 confirmation-statement Confirmation Statement With No Updates 2 Buy now
02 Dec 2021 accounts Annual Accounts 35 Buy now
09 Aug 2021 officers Termination of appointment of director (Gerard Daniel Mccaffrey) 1 Buy now
09 Aug 2021 officers Termination of appointment of secretary (Gerard Daniel Mccaffrey) 1 Buy now
06 Aug 2021 officers Appointment of director (Mr Christopher Mann) 2 Buy now
04 Aug 2021 officers Appointment of secretary (Ms Sinead Patricia Mulvihill) 2 Buy now
04 Aug 2021 officers Appointment of director (Ms Sinead Patricia Mulvihill) 2 Buy now
06 Jan 2021 accounts Annual Accounts 33 Buy now
11 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2020 officers Termination of appointment of director (Jean-Luc Albert Dianda) 1 Buy now
18 Dec 2019 accounts Annual Accounts 32 Buy now
11 Dec 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
06 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2018 accounts Annual Accounts 32 Buy now
01 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2017 accounts Annual Accounts 30 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Oct 2016 accounts Annual Accounts 32 Buy now
15 Dec 2015 annual-return Annual Return 7 Buy now
15 Dec 2015 officers Change of particulars for director (Matthew James) 2 Buy now
10 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2015 officers Appointment of director (Jean-Luc Albert Dianda) 2 Buy now
28 Oct 2015 officers Appointment of director (Matthew James) 2 Buy now
28 Oct 2015 officers Termination of appointment of director (Daniel Jon Price) 1 Buy now
07 Oct 2015 accounts Annual Accounts 32 Buy now
18 Feb 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
16 Dec 2014 annual-return Annual Return 7 Buy now
19 Nov 2014 accounts Annual Accounts 36 Buy now
16 Dec 2013 annual-return Annual Return 6 Buy now
09 Dec 2013 accounts Annual Accounts 33 Buy now
21 Feb 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
04 Jan 2013 miscellaneous Miscellaneous 1 Buy now
14 Dec 2012 annual-return Annual Return 7 Buy now
30 Jul 2012 accounts Annual Accounts 35 Buy now
27 Feb 2012 annual-return Annual Return 6 Buy now
13 Dec 2011 officers Appointment of director (Mr Daniel Jon Price) 2 Buy now
13 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Dec 2011 officers Termination of appointment of director (Charles Williams) 1 Buy now
03 Oct 2011 accounts Annual Accounts 35 Buy now
14 Apr 2011 officers Termination of appointment of director (Franciscus Wijdeveld) 1 Buy now
28 Jan 2011 annual-return Annual Return 7 Buy now
02 Oct 2010 accounts Annual Accounts 36 Buy now
19 Jan 2010 annual-return Annual Return 6 Buy now
19 Jan 2010 address Move Registers To Sail Company 1 Buy now
19 Jan 2010 address Change Sail Address Company 1 Buy now
19 Jan 2010 officers Change of particulars for director (Charles Edward Williams) 2 Buy now
18 Jan 2010 officers Change of particulars for director (Gerard Daniel Mccaffrey) 2 Buy now
18 Jan 2010 officers Change of particulars for director (Franciscus Henricus Lambertus Wijdeveld) 2 Buy now
12 Nov 2009 accounts Annual Accounts 38 Buy now
28 Mar 2009 accounts Annual Accounts 40 Buy now
10 Dec 2008 annual-return Return made up to 01/12/08; full list of members 4 Buy now
20 Feb 2008 officers Director resigned 1 Buy now
20 Feb 2008 officers New director appointed 1 Buy now
20 Feb 2008 annual-return Return made up to 01/12/07; full list of members 3 Buy now
29 Jan 2008 officers New director appointed 2 Buy now
29 Jan 2008 officers New secretary appointed;new director appointed 2 Buy now
02 Jan 2008 address Registered office changed on 02/01/08 from: euroflex centre, foxbridge way, normanton, west yorkshire, WF6 1TN 1 Buy now
02 Jan 2008 officers Secretary resigned 1 Buy now
02 Jan 2008 officers Director resigned 1 Buy now
02 Jan 2008 officers Director resigned 1 Buy now
13 Dec 2007 accounts Annual Accounts 36 Buy now
13 Jul 2007 officers New director appointed 2 Buy now
03 Jun 2007 officers New secretary appointed;new director appointed 2 Buy now
03 Jun 2007 officers Secretary resigned;director resigned 1 Buy now
24 Apr 2007 accounts Annual Accounts 38 Buy now
24 Jan 2007 accounts Annual Accounts 36 Buy now
18 Jan 2007 annual-return Return made up to 01/12/06; full list of members 2 Buy now
18 Jan 2007 officers Director resigned 1 Buy now
18 Jan 2007 address Location of debenture register 1 Buy now
18 Jan 2007 address Location of register of members 1 Buy now
24 Oct 2006 officers New director appointed 2 Buy now
29 Sep 2006 officers New director appointed 2 Buy now
29 Sep 2006 officers New secretary appointed;new director appointed 2 Buy now
29 Sep 2006 officers Director resigned 1 Buy now
29 Sep 2006 officers Director resigned 1 Buy now
09 May 2006 officers Secretary resigned;director resigned 1 Buy now
25 Apr 2006 annual-return Return made up to 01/12/05; full list of members 7 Buy now
27 Oct 2005 accounts Delivery ext'd 3 mth 26/12/04 1 Buy now
01 Jun 2005 accounts Annual Accounts 34 Buy now
08 Mar 2005 officers Secretary resigned 1 Buy now
08 Mar 2005 officers Director resigned 1 Buy now
08 Mar 2005 officers Director resigned 1 Buy now
08 Mar 2005 officers Secretary resigned 1 Buy now
08 Mar 2005 address Registered office changed on 08/03/05 from: high holborn road, codnor ripley, derbyshire DE5 3NW 1 Buy now
24 Jan 2005 officers New director appointed 2 Buy now
24 Jan 2005 officers New secretary appointed;new director appointed 2 Buy now
15 Dec 2004 annual-return Return made up to 01/12/04; full list of members 3 Buy now
27 Sep 2004 accounts Delivery ext'd 3 mth 28/12/03 2 Buy now
17 Sep 2004 officers Director resigned 1 Buy now