Advanced company searchLink opens in new window

TFG FUND SERVICES LIMITED

Company number 06366191

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 56.7
10 Sep 2015 AD04 Register(s) moved to registered office address 7 Ground Floor Birchin Lane London EC3V 9BW
17 Mar 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
12 Mar 2015 AA Accounts for a small company made up to 30 June 2014
02 Oct 2014 TM01 Termination of appointment of Alison Frances May Lumb as a director on 30 September 2014
02 Oct 2014 TM01 Termination of appointment of Timothy John O'brien as a director on 30 September 2014
02 Oct 2014 TM01 Termination of appointment of Jenifer Anne Lofthouse as a director on 30 September 2014
02 Oct 2014 AP01 Appointment of Mr James Vincent Rogers as a director on 30 September 2014
01 Oct 2014 AP01 Appointment of Mr Barry Fenwick as a director on 30 September 2014
01 Oct 2014 CH01 Director's details changed for Ms Jenifer Anne Lofthouse on 29 September 2014
10 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 30
01 Apr 2014 AA Accounts for a small company made up to 30 June 2013
11 Sep 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 30
11 Sep 2013 CH01 Director's details changed for Mr Alan John Burnell on 13 July 2012
04 Mar 2013 AA Accounts for a small company made up to 30 June 2012
10 Sep 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
03 Jul 2012 AD02 Register inspection address has been changed from C/O Tfg Fund Services 77 Oxford Street London W1D 2ES United Kingdom
03 Jul 2012 CH01 Director's details changed for Mr Alan John Burnell on 3 July 2012
03 Jul 2012 AD01 Registered office address changed from 145-147 St John Street London EC1V 4PY on 3 July 2012
09 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
23 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Oct 2011 AA Full accounts made up to 30 June 2011
26 Sep 2011 CH01 Director's details changed for Mrs a F Lumb on 26 September 2011
26 Sep 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
26 Sep 2011 CH01 Director's details changed for Alan Burnell on 17 June 2011