Established in 2001, Tifrach Ltd are based in the United Kingdom, it's status at Companies House is "Active". We don't know the number of employees at this business. The organisation has one director listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FINKELSTEIN, Hanna Bella | 01 January 2002 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 November 2019 | |
AA01 - Change of accounting reference date | 30 August 2019 | |
CS01 - N/A | 29 May 2019 | |
MR01 - N/A | 25 October 2018 | |
AA - Annual Accounts | 31 August 2018 | |
CS01 - N/A | 10 May 2018 | |
AA - Annual Accounts | 22 August 2017 | |
PSC01 - N/A | 19 July 2017 | |
PSC01 - N/A | 19 July 2017 | |
PSC01 - N/A | 19 July 2017 | |
CS01 - N/A | 17 July 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 17 July 2017 | |
AA - Annual Accounts | 30 August 2016 | |
AR01 - Annual Return | 08 June 2016 | |
AA - Annual Accounts | 28 August 2015 | |
AR01 - Annual Return | 17 June 2015 | |
AA - Annual Accounts | 11 August 2014 | |
AR01 - Annual Return | 26 June 2014 | |
AA - Annual Accounts | 29 August 2013 | |
AR01 - Annual Return | 26 June 2013 | |
AR01 - Annual Return | 27 September 2012 | |
AA - Annual Accounts | 29 August 2012 | |
AA - Annual Accounts | 17 August 2011 | |
AR01 - Annual Return | 14 June 2011 | |
AA - Annual Accounts | 25 August 2010 | |
AR01 - Annual Return | 16 August 2010 | |
CH01 - Change of particulars for director | 16 August 2010 | |
CH01 - Change of particulars for director | 16 August 2010 | |
AA - Annual Accounts | 01 October 2009 | |
225 - Change of Accounting Reference Date | 23 September 2009 | |
363a - Annual Return | 08 June 2009 | |
363a - Annual Return | 18 March 2009 | |
AA - Annual Accounts | 25 September 2008 | |
395 - Particulars of a mortgage or charge | 21 August 2008 | |
AA - Annual Accounts | 13 September 2007 | |
363a - Annual Return | 09 August 2007 | |
AA - Annual Accounts | 13 December 2006 | |
363a - Annual Return | 22 June 2006 | |
AA - Annual Accounts | 04 October 2005 | |
395 - Particulars of a mortgage or charge | 17 August 2005 | |
363s - Annual Return | 03 June 2005 | |
AA - Annual Accounts | 19 October 2004 | |
363s - Annual Return | 23 July 2004 | |
395 - Particulars of a mortgage or charge | 08 July 2004 | |
395 - Particulars of a mortgage or charge | 08 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 June 2004 | |
363s - Annual Return | 08 June 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 March 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 March 2003 | |
AA - Annual Accounts | 18 March 2003 | |
395 - Particulars of a mortgage or charge | 29 January 2003 | |
395 - Particulars of a mortgage or charge | 16 August 2002 | |
363s - Annual Return | 19 June 2002 | |
225 - Change of Accounting Reference Date | 18 April 2002 | |
287 - Change in situation or address of Registered Office | 14 January 2002 | |
288a - Notice of appointment of directors or secretaries | 14 January 2002 | |
288a - Notice of appointment of directors or secretaries | 14 January 2002 | |
288b - Notice of resignation of directors or secretaries | 04 June 2001 | |
288b - Notice of resignation of directors or secretaries | 04 June 2001 | |
NEWINC - New incorporation documents | 29 May 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 October 2018 | Outstanding |
N/A |
Legal charge | 15 August 2008 | Outstanding |
N/A |
Legal charge | 29 July 2005 | Outstanding |
N/A |
Legal charge | 02 July 2004 | Outstanding |
N/A |
Debenture | 02 July 2004 | Outstanding |
N/A |
Charge deed | 24 January 2003 | Outstanding |
N/A |
Charge deed | 13 August 2002 | Outstanding |
N/A |