About

Registered Number: 05377107
Date of Incorporation: 26/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 2 Chartfield House, Castle Street, Taunton, TA1 4AS

 

Tmf Computing Ltd was registered on 26 February 2005 and has its registered office in Taunton, it's status at Companies House is "Active". There are 3 directors listed as Jarvis, Christine Maria, Jarvis, Ian, Jarvis, Sunnie Rachel Jane for Tmf Computing Ltd. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARVIS, Christine Maria 22 October 2018 - 1
JARVIS, Ian 26 February 2005 - 1
Secretary Name Appointed Resigned Total Appointments
JARVIS, Sunnie Rachel Jane 26 February 2005 01 January 2011 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 16 July 2020
PSC04 - N/A 16 July 2020
CH01 - Change of particulars for director 16 July 2020
CH01 - Change of particulars for director 16 July 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 21 December 2018
AP01 - Appointment of director 24 October 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 20 March 2012
CH01 - Change of particulars for director 20 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 25 March 2011
TM02 - Termination of appointment of secretary 12 January 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH03 - Change of particulars for secretary 16 March 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
AA - Annual Accounts 09 November 2006
225 - Change of Accounting Reference Date 09 November 2006
363s - Annual Return 17 March 2006
288b - Notice of resignation of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
NEWINC - New incorporation documents 26 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.