Advanced company searchLink opens in new window

TFC GLOBAL SOURCING LIMITED

Company number 08791173

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)
29 Nov 2024 CS01 Confirmation statement made on 14 November 2024 with no updates
21 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
14 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
29 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
19 Jul 2023 AD01 Registered office address changed from The Arthur Rank Centre Stoneleigh Park Kenilworth CV8 2LZ England to Rase Centre Stoneleigh Park Unit 60, 6th Streetvvv Kenilworth CV8 2LG on 19 July 2023
27 Nov 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
17 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
13 Jul 2022 AD01 Registered office address changed from 125, C/O King & Spalding International Llp Old Broad Street London EC2N 1AR England to The Arthur Rank Centre Stoneleigh Park Kenilworth CV8 2LZ on 13 July 2022
24 Jun 2022 PSC02 Notification of Freeman Events International, Llc as a person with significant control on 8 May 2018
24 Jun 2022 PSC09 Withdrawal of a person with significant control statement on 24 June 2022
10 Jun 2022 AD01 Registered office address changed from The Arthur Rank Centre Stoneleigh Park Kenilworth CV8 2LZ England to 125, C/O King & Spalding International Llp Old Broad Street London EC2N 1AR on 10 June 2022
13 Dec 2021 AD02 Register inspection address has been changed from C/O King & Spalding International Llp 125 Old Broad Street London EC2N 1AR England to The Freeman Company, the Arthur Rank Centre Stoneleigh Park Kenilworth CV8 2LZ
10 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
19 Oct 2021 AD01 Registered office address changed from 7 Moor Street London W1D 5NB England to The Arthur Rank Centre Stoneleigh Park Kenilworth CV8 2LZ on 19 October 2021
15 Sep 2021 AD01 Registered office address changed from C/O King & Spalding International Llp 125 Old Broad Street London EC2N 1AR England to 7 Moor Street London W1D 5NB on 15 September 2021
24 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
16 Jun 2021 AD02 Register inspection address has been changed to C/O King & Spalding International Llp 125 Old Broad Street London EC2N 1AR
15 Jun 2021 AD01 Registered office address changed from Citypoint, Duane Morris, 16th Floor One Ropemaker Street London EC2Y 9AW England to C/O King & Spalding International Llp 125 Old Broad Street London EC2N 1AR on 15 June 2021
05 Feb 2021 CS01 Confirmation statement made on 26 November 2020 with no updates
27 Oct 2020 AA Total exemption full accounts made up to 30 November 2019
21 Feb 2020 AP03 Appointment of Dawnn Repp as a secretary on 13 February 2020
21 Feb 2020 TM02 Termination of appointment of Adelle Mize as a secretary on 13 February 2020
09 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with updates
21 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
03 Jul 2019 TM01 Termination of appointment of Joseph Victor Popolo, Jr as a director on 1 July 2019