TFA DESIGN LTD
Status | ACTIVE |
Company No. | 06716439 |
Category | Private Limited Company |
Incorporated | 06 Oct 2008 |
Age | 15 years, 7 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
TFA DESIGN LTD is an active private limited company with number 06716439. It was incorporated 15 years, 7 months, 30 days ago, on 06 October 2008. The company address is Millhouse Millhouse, Rochford, SS4 1DB, Essex, England.
Company Fillings
Confirmation statement with updates
Date: 20 Oct 2023
Action Date: 06 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-06
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Resolution
Date: 15 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 15 Jul 2023
Category: Capital
Type: SH10
Documents
Capital allotment shares
Date: 14 Jul 2023
Action Date: 31 Mar 2023
Category: Capital
Type: SH01
Date: 2023-03-31
Capital : 200.00 GBP
Documents
Certificate change of name company
Date: 02 Feb 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tim flynn associates LIMITED\certificate issued on 02/02/23
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2022
Action Date: 06 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-06
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 11 Oct 2021
Action Date: 06 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-06
Documents
Change to a person with significant control
Date: 11 Oct 2021
Action Date: 11 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-11
Psc name: Mr James John Howard
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 06 Oct 2020
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James John Howard
Change date: 2018-07-01
Documents
Confirmation statement with no updates
Date: 06 Oct 2020
Action Date: 06 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-06
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2019
Action Date: 06 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-06
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 19 Oct 2018
Action Date: 06 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-06
Documents
Cessation of a person with significant control
Date: 19 Oct 2018
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-01
Psc name: Timothy Alexander Flynn
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2018
Action Date: 19 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-19
New address: Millhouse 32-38 East Street Rochford Essex SS4 1DB
Old address: Clements House 1279 London Road Leigh on Sea Essex SS9 2AD
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 16 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-01
Officer name: Timothy Alexander Flynn
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 06 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-06
Documents
Appoint person secretary company with name date
Date: 24 Jan 2017
Action Date: 12 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-01-12
Officer name: Mr Brian Talbot Wade
Documents
Termination secretary company with name termination date
Date: 24 Jan 2017
Action Date: 12 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Holli Rowan
Termination date: 2017-01-12
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 06 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-06
Documents
Accounts with accounts type dormant
Date: 27 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous shortened
Date: 04 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-10-31
Documents
Termination director company with name termination date
Date: 27 Jun 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Holli Rowan
Termination date: 2016-02-29
Documents
Change person director company with change date
Date: 12 May 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James John Howard
Change date: 2016-04-01
Documents
Appoint person director company with name date
Date: 05 May 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James John Howard
Appointment date: 2016-04-01
Documents
Capital allotment shares
Date: 22 Apr 2016
Action Date: 30 Mar 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-03-30
Documents
Termination director company with name termination date
Date: 14 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-29
Officer name: Holli Rowan
Documents
Accounts with accounts type dormant
Date: 15 Nov 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 06 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-06
Documents
Accounts with accounts type dormant
Date: 10 Dec 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 06 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-06
Documents
Change person director company with change date
Date: 20 Oct 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Alexander Flynn
Change date: 2014-01-01
Documents
Change person secretary company with change date
Date: 20 Oct 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-01-01
Officer name: Holli Rowan
Documents
Change person director company with change date
Date: 20 Oct 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Holli Rowan
Documents
Accounts with accounts type dormant
Date: 24 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 06 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-06
Documents
Accounts with accounts type dormant
Date: 01 Mar 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2012
Action Date: 06 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-06
Documents
Accounts with accounts type dormant
Date: 30 Apr 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2011
Action Date: 06 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-06
Documents
Accounts with accounts type dormant
Date: 14 Apr 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change person director company with change date
Date: 14 Dec 2010
Action Date: 01 Jan 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-01-01
Officer name: Timothy Alexander Flynn
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2010
Action Date: 06 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-06
Documents
Change person director company with change date
Date: 14 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Timothy Alexander Flynn
Documents
Change person director company with change date
Date: 14 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Holli Rowan
Change date: 2010-09-01
Documents
Change person secretary company with change date
Date: 14 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-01
Officer name: Holli Rowan
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2009
Action Date: 06 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-06
Documents
Change registered office address company with date old address
Date: 28 Oct 2009
Action Date: 28 Oct 2009
Category: Address
Type: AD01
Old address: Clements House 1279 London Road Leigh-on-Sea Essex SS9 2AD
Change date: 2009-10-28
Documents
Change person director company with change date
Date: 28 Oct 2009
Action Date: 06 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Holli Rowan
Change date: 2009-10-06
Documents
Change person director company with change date
Date: 28 Oct 2009
Action Date: 06 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy Alexander Flynn
Change date: 2009-10-06
Documents
Legacy
Date: 28 May 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed holli rowan
Documents
Legacy
Date: 20 May 2009
Category: Officers
Type: 288a
Description: Director appointed timothy alexander flynn
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director graham gardner
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jpcors LIMITED
Documents
Some Companies
NO 3 CAROLINE COURT 13 CAROLINE STREET,BIRMINGHAM,B3 1TR
Number: | 11940399 |
Status: | ACTIVE |
Category: | Private Limited Company |
114 GLENDOWER ROAD,BIRMINGHAM,B42 1ST
Number: | 10129230 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11164169 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 THE ELMS 5 THE ELMS,TOWCESTER,NN12 8WD
Number: | 10886728 |
Status: | ACTIVE |
Category: | Private Limited Company |
RG SPECIALIST SOLUTIONS LIMITED
2 MILL ROAD,HAVERHILL,CB9 8BD
Number: | 09600031 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDGEHILL HOUSE BANBURY ROAD,WARWICK,CV35 0JY
Number: | OC334402 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |