OPTIMUS - TFM LTD

07108074
1 GILTSPUR STREET LONDON ENGLAND EC1A 9DD

Documents

Documents
Date Category Description Pages
12 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2023 accounts Annual Accounts 9 Buy now
19 Sep 2023 officers Change of particulars for secretary (Mrs Simone Panayi) 1 Buy now
19 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Sep 2023 officers Change of particulars for director (Mr Paul Panayi) 2 Buy now
19 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2023 accounts Annual Accounts 9 Buy now
21 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2022 accounts Annual Accounts 9 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 May 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
23 Apr 2021 capital Notice of particulars of variation of rights attached to shares 2 Buy now
23 Apr 2021 resolution Resolution 2 Buy now
23 Apr 2021 incorporation Memorandum Articles 9 Buy now
23 Apr 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
23 Apr 2021 capital Notice of name or other designation of class of shares 2 Buy now
31 Mar 2021 accounts Annual Accounts 8 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 9 Buy now
23 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2018 accounts Annual Accounts 10 Buy now
19 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jan 2018 accounts Annual Accounts 11 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jan 2017 accounts Annual Accounts 7 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Nov 2016 officers Termination of appointment of director (Andrew Trevor Homewood) 2 Buy now
20 Jul 2016 officers Change of particulars for secretary (Mrs Simone Panayi) 1 Buy now
20 Jul 2016 officers Change of particulars for director (Mr Paul Panayi) 2 Buy now
16 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2016 officers Termination of appointment of director (Kim Joseph Farrell) 2 Buy now
08 Jan 2016 annual-return Annual Return 6 Buy now
02 Jan 2016 accounts Annual Accounts 6 Buy now
05 Mar 2015 accounts Annual Accounts 6 Buy now
15 Jan 2015 annual-return Annual Return 6 Buy now
27 Jan 2014 accounts Annual Accounts 6 Buy now
02 Jan 2014 annual-return Annual Return 6 Buy now
02 Jan 2013 accounts Annual Accounts 5 Buy now
18 Dec 2012 annual-return Annual Return 6 Buy now
18 Dec 2012 officers Change of particulars for secretary (Mrs Simone Panayi) 2 Buy now
18 Dec 2012 officers Change of particulars for director (Mr Andrew Trevor Homewood) 2 Buy now
18 Dec 2012 officers Change of particulars for director (Mr Paul Panayi) 2 Buy now
28 Sep 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 May 2012 officers Appointment of director (Kim Joseph Farrell) 2 Buy now
05 Jan 2012 annual-return Annual Return 5 Buy now
18 Nov 2011 officers Appointment of director (Andrew Homewood) 3 Buy now
04 Oct 2011 change-of-name Certificate Change Of Name Company 2 Buy now
04 Oct 2011 change-of-name Change Of Name Notice 2 Buy now
02 Sep 2011 accounts Annual Accounts 2 Buy now
10 Jan 2011 annual-return Annual Return 4 Buy now
18 Dec 2009 incorporation Incorporation Company 23 Buy now