Company NameTarfs Accountants (Tax Auditing Risks And Financials Solutions Accountants) Ltd
DirectorsAdenike Adetola Adereti and Adeola Olabode David-Ajibola
Company StatusActive - Proposal to Strike off
Company Number08992863
CategoryPrivate Limited Company
Incorporation Date11 April 2014(10 years ago)
Previous NameTax Returns And Financials Solutions (Tarfs) Accountants Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameAdenike Adetola Adereti
StatusCurrent
Appointed29 November 2016(2 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence Address155 Shirley Road
Croydon
CR0 8SS
Director NameAdenike Adetola Adereti
Date of BirthApril 1975 (Born 49 years ago)
NationalityNigerian
StatusCurrent
Appointed30 January 2017(2 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address155 Shirley Road
Croydon
CR0 8SS
Director NameMr Adeola Olabode David-Ajibola
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2018(4 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address155 Shirley Road
Croydon
CR0 8SS
Director NameMr Adeola Olabode David-Ajibola
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Westminster Avenue
Thornton Heath
Surrey
CR7 8BR
Director NameMs Adenike Adereti
Date of BirthApril 1975 (Born 49 years ago)
NationalityNigerian
StatusResigned
Appointed29 October 2015(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 November 2016)
RoleAccountant And Business Administrator
Country of ResidenceEngland
Correspondence Address43 High Street
Thornton Heath
Surrey
CR7 8RW
Secretary NameMr Adeola Olabode David-Ajibola
StatusResigned
Appointed29 October 2015(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 November 2016)
RoleCompany Director
Correspondence Address43 High Street
Thornton Heath
Surrey
CR7 8RW
Director NameMr Adeola Olabode David-Ajibola
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(2 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 February 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43 High Street
Thornton Heath
Surrey
CR7 8RW

Location

Registered Address155 Shirley Road
Croydon
CR0 8SS
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardHeathfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1David Ajibola
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,675
Cash£623
Current Liabilities£3,158

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return4 August 2023 (9 months ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Filing History

25 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
26 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
14 May 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
25 June 2018Appointment of Mr Adeola Olabode David-Ajibola as a director on 22 June 2018 (2 pages)
25 April 2018Confirmation statement made on 11 April 2018 with updates (5 pages)
22 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
22 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
22 February 2017Termination of appointment of Adeola Olabode David-Ajibola as a director on 22 February 2017 (1 page)
22 February 2017Termination of appointment of Adeola Olabode David-Ajibola as a director on 22 February 2017 (1 page)
30 January 2017Director's details changed for Mr Adeola Olabode David-Ajibola on 25 January 2017 (2 pages)
30 January 2017Appointment of Adenike Adetola Adereti as a director on 30 January 2017 (2 pages)
30 January 2017Appointment of Adenike Adetola Adereti as a director on 30 January 2017 (2 pages)
30 January 2017Director's details changed for Mr Adeola Olabode David-Ajibola on 25 January 2017 (2 pages)
30 November 2016Termination of appointment of Adeola Olabode David-Ajibola as a secretary on 29 November 2016 (1 page)
30 November 2016Appointment of Mr Adeola Olabode David-Ajibola as a director on 29 November 2016 (2 pages)
30 November 2016Termination of appointment of Adenike Adereti as a director on 29 November 2016 (1 page)
30 November 2016Appointment of Adenike Adetola Adereti as a secretary on 29 November 2016 (2 pages)
30 November 2016Appointment of Mr Adeola Olabode David-Ajibola as a director on 29 November 2016 (2 pages)
30 November 2016Termination of appointment of Adenike Adereti as a director on 29 November 2016 (1 page)
30 November 2016Appointment of Adenike Adetola Adereti as a secretary on 29 November 2016 (2 pages)
30 November 2016Termination of appointment of Adeola Olabode David-Ajibola as a secretary on 29 November 2016 (1 page)
15 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
15 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
15 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
15 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
1 November 2015Termination of appointment of Adeola Olabode David-Ajibola as a director on 30 October 2015 (1 page)
1 November 2015Termination of appointment of Adeola Olabode David-Ajibola as a director on 30 October 2015 (1 page)
30 October 2015Appointment of Mr Adeola Olabode David-Ajibola as a secretary on 29 October 2015 (2 pages)
30 October 2015Appointment of Ms Adenike Adereti as a director on 29 October 2015 (2 pages)
30 October 2015Appointment of Ms Adenike Adereti as a director on 29 October 2015 (2 pages)
30 October 2015Appointment of Mr Adeola Olabode David-Ajibola as a secretary on 29 October 2015 (2 pages)
20 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 April 2015Director's details changed for Mr Adeola Olabode David-Ajibola on 11 April 2015 (2 pages)
15 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Director's details changed for Mr Adeola Olabode David-Ajibola on 11 April 2015 (2 pages)
12 December 2014Company name changed tax returns and financials solutions (tarfs) accountants LTD\certificate issued on 12/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
12 December 2014Company name changed tax returns and financials solutions (tarfs) accountants LTD\certificate issued on 12/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-11
(3 pages)
19 November 2014Registered office address changed from 2 Penrith Road Thornton Heath Croydon Thornton Heath Croydon CR7 8PL England to 43 High Street Thornton Heath Surrey CR7 8RW on 19 November 2014 (1 page)
19 November 2014Registered office address changed from 2 Penrith Road Thornton Heath Croydon Thornton Heath Croydon CR7 8PL England to 43 High Street Thornton Heath Surrey CR7 8RW on 19 November 2014 (1 page)
13 October 2014Director's details changed for Mr David Ajibola on 1 October 2014 (2 pages)
13 October 2014Director's details changed for Mr David Ajibola on 1 October 2014 (2 pages)
13 October 2014Director's details changed for Mr David Ajibola on 1 October 2014 (2 pages)
11 April 2014Incorporation
Statement of capital on 2014-04-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 April 2014Incorporation
Statement of capital on 2014-04-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)