Advanced company searchLink opens in new window

TMF MANAGEMENT (UK) LIMITED

Company number 10238680

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)
28 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2023 CH01 Director's details changed for Margaret Burnett Duxbury on 24 April 2023
25 Jul 2023 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
25 Jul 2023 PSC05 Change of details for Tmf Corporate Administration Services Limited as a person with significant control on 24 July 2023
24 Jul 2023 AD01 Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023
11 Oct 2022 SOAS(A) Voluntary strike-off action has been suspended
20 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2022 DS01 Application to strike the company off the register
27 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
16 Nov 2021 AA Accounts for a dormant company made up to 30 June 2021
24 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
10 Mar 2021 AA Accounts for a dormant company made up to 30 June 2020
24 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
08 Apr 2020 AP01 Appointment of Mr Vincent Cheshire as a director on 31 March 2020
08 Apr 2020 TM01 Termination of appointment of Andrew Wallace as a director on 31 March 2020
12 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
08 Aug 2019 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB on 8 August 2019
08 Aug 2019 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 8 August 2019
08 Aug 2019 PSC05 Change of details for Tmf Corporate Administration Services Limited as a person with significant control on 5 August 2019
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
05 Aug 2019 CH01 Director's details changed for Andrew Wallace on 5 August 2019
05 Aug 2019 CH01 Director's details changed for Margaret Burnett Duxbury on 5 August 2019
20 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with updates
25 Mar 2019 AP01 Appointment of Margaret Burnett Duxbury as a director on 21 March 2019
25 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018