AA |
Micro company accounts made up to 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed tcf money transfer LIMITEDcertificate issued on 02/03/23
filed on: 2nd, March 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
17th October 2022 - the day director's appointment was terminated
filed on: 17th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
17th October 2022 - the day director's appointment was terminated
filed on: 17th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th October 2022
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 22nd, August 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 5th June 2017. New Address: 79 College Road Harrow Greater London HA1 1BD. Previous address: 5 Ridge Close Hendon London NW4 1ER England
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 26th April 2017. New Address: 5 Ridge Close Hendon London NW4 1ER. Previous address: Lancaster House 70 Newington Causeway London SE1 6DF
filed on: 26th, April 2017
| address
|
Free Download
(1 page)
|
TM02 |
16th March 2017 - the day secretary's appointment was terminated
filed on: 29th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
1st March 2017 - the day director's appointment was terminated
filed on: 9th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
1st March 2017 - the day director's appointment was terminated
filed on: 9th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th February 2017
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th February 2017
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th December 2016
filed on: 13th, December 2016
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 15th April 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st March 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 15th April 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd June 2015: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 15th April 2014 with full list of members
filed on: 11th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th May 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 22nd, October 2013
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 1st May 2013 director's details were changed
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st May 2013 director's details were changed
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th April 2013 with full list of members
filed on: 17th, April 2013
| annual return
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 31st October 2012
filed on: 31st, October 2012
| officers
|
Free Download
(1 page)
|
TM02 |
31st October 2012 - the day secretary's appointment was terminated
filed on: 31st, October 2012
| officers
|
Free Download
(1 page)
|
CH03 |
On 20th September 2012 secretary's details were changed
filed on: 12th, October 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 199 Wardour Street London W1F 8JP England on 3rd September 2012
filed on: 3rd, September 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Deerhurst Road London NW2 4DE England on 3rd May 2012
filed on: 3rd, May 2012
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2012
filed on: 15th, April 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 31st March 2012 with full list of members
filed on: 15th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2012
filed on: 9th, April 2012
| accounts
|
Free Download
(1 page)
|
TM01 |
8th March 2012 - the day director's appointment was terminated
filed on: 8th, March 2012
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2011
filed on: 9th, November 2011
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2010
filed on: 4th, November 2011
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, October 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th September 2011 with full list of members
filed on: 7th, October 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 14th August 2011 director's details were changed
filed on: 14th, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th August 2011
filed on: 11th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th September 2010 with full list of members
filed on: 1st, November 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 10th September 2010 director's details were changed
filed on: 1st, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th September 2010 director's details were changed
filed on: 1st, November 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, September 2009
| incorporation
|
Free Download
(14 pages)
|