TFOR2 LIMITED

Unit B Tectonic Place Unit B Tectonic Place, Maidenhead, SL6 2YE, Berkshire
StatusACTIVE
Company No.08533387
CategoryPrivate Limited Company
Incorporated17 May 2013
Age11 years, 18 days
JurisdictionEngland Wales

SUMMARY

TFOR2 LIMITED is an active private limited company with number 08533387. It was incorporated 11 years, 18 days ago, on 17 May 2013. The company address is Unit B Tectonic Place Unit B Tectonic Place, Maidenhead, SL6 2YE, Berkshire.



Company Fillings

Confirmation statement with updates

Date: 24 May 2024

Action Date: 17 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-17

Documents

View document PDF

Accounts with accounts type small

Date: 29 Feb 2024

Action Date: 28 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bhusana Premanode

Termination date: 2023-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 15 Apr 2023

Action Date: 29 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-01

Officer name: Bhusana Premanode

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 2022

Action Date: 30 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2021

Action Date: 10 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Panayiotis Panayiotou

Change date: 2021-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Herbert Moody

Termination date: 2020-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-26

Officer name: Ronald Yadin Lowenthal

Documents

View document PDF

Accounts with accounts type small

Date: 27 Feb 2020

Action Date: 26 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Accounts with accounts type small

Date: 27 Feb 2019

Action Date: 27 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Baker

Termination date: 2018-11-12

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jun 2018

Action Date: 27 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charilaos Papanastassiou

Cessation date: 2016-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2018

Action Date: 27 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-11-27

Psc name: Mr Panayiotis Panayiotou

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 23 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-29

Officer name: Mr Peter Moody

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Patrick Whitehead

Termination date: 2017-09-15

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Panayiotis Panayiotou

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charilaos Papanastassiou

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 02 Mar 2017

Category: Accounts

Type: AA

Made up date: 2016-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Patrick Whitehead

Appointment date: 2016-10-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Apr 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Valerie Margaret Clarke

Termination date: 2015-02-11

Documents

View document PDF

Accounts with accounts type small

Date: 23 Feb 2015

Action Date: 01 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-01

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2014

Action Date: 19 May 2014

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2014-05-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Move registers to sail company

Date: 10 Jun 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 10 Jun 2014

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 01 May 2014

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Baker

Change date: 2014-04-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085333870001

Documents

View document PDF

Incorporation company

Date: 17 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A P AIR CON SERVICES LTD

13 ETON AVENUE,EAST BARNET,EN4 8TU

Number:09785614
Status:ACTIVE
Category:Private Limited Company

AW BARKER LTD

9 POWNALL GARDENS,HOUNSLOW,TW3 1YW

Number:11490334
Status:ACTIVE
Category:Private Limited Company

FALCON CONSTRUCTION AND MAINTENANCE LIMITED

THE COTTAGE LOWERGROUND FARM,SKIPTON,BD23 3AR

Number:09061477
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GREENPARK ENERGY TRANSPORTATION LIMITED

7 DOWN STREET,LONDON,W1J 7AJ

Number:06977962
Status:ACTIVE
Category:Private Limited Company

JAMES BENTLEY TRADING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11233350
Status:ACTIVE
Category:Private Limited Company

LIMAY TECH LIMITED

11 AMBERLEY COURT,SUTTON,SM2 5UD

Number:07434118
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source