- Company Overview for TPSFF HOLDINGS LIMITED (06509389)
- Filing history for TPSFF HOLDINGS LIMITED (06509389)
- People for TPSFF HOLDINGS LIMITED (06509389)
- Charges for TPSFF HOLDINGS LIMITED (06509389)
- Registers for TPSFF HOLDINGS LIMITED (06509389)
- More for TPSFF HOLDINGS LIMITED (06509389)
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
|
|
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
|