Advanced company searchLink opens in new window

TPSFF HOLDINGS LIMITED

Company number 06509389

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)
23 Jan 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 December 2019
30 Sep 2019 CH01 Director's details changed for Mr Axel Jorg Granitz on 23 September 2019
17 Jun 2019 AP01 Appointment of Mr Martin per Hamner as a director on 10 June 2019
17 Jun 2019 AP01 Appointment of Mr Axel Jorg Granitz as a director on 10 June 2019
14 Jun 2019 AP03 Appointment of Mr Purmpal Singh Taggar as a secretary on 10 June 2019
14 Jun 2019 AD01 Registered office address changed from 6 Blackstone Road Stukeley Meadows Industrial Estate Huntingdon PE29 6EE England to 7 Blackstone Road Stukeley Meadows Industrial Estate Huntingdon PE29 6EE on 14 June 2019
14 Jun 2019 AD01 Registered office address changed from One Redcliff Street Bristol BS1 6TP to 6 Blackstone Road Stukeley Meadows Industrial Estate Huntingdon PE29 6EE on 14 June 2019
24 May 2019 AP01 Appointment of Mr Jeremy Anthony Langrove Sykes as a director on 9 May 2019
24 May 2019 TM01 Termination of appointment of Timothy Stuart Ross as a director on 9 May 2019
30 Apr 2019 AA Full accounts made up to 31 October 2018
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
05 Feb 2019 MR04 Satisfaction of charge 065093890004 in full
05 Feb 2019 MR04 Satisfaction of charge 065093890005 in full
05 Feb 2019 MR04 Satisfaction of charge 065093890003 in full
05 Feb 2019 MR04 Satisfaction of charge 065093890007 in full
05 Feb 2019 MR04 Satisfaction of charge 065093890006 in full
25 Jul 2018 AA Full accounts made up to 31 October 2017
27 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with updates
27 Feb 2018 PSC05 Change of details for Tpsff Holdings Limited as a person with significant control on 19 April 2017
17 Jun 2017 AA Group of companies' accounts made up to 31 October 2016
19 Apr 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-30
19 Apr 2017 CONNOT Change of name notice
30 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
28 Mar 2017 SH02 Sub-division of shares on 9 February 2017
07 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 09/02/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association