- Company Overview for TFC GLOBAL SOURCING LIMITED (08791173)
- Filing history for TFC GLOBAL SOURCING LIMITED (08791173)
- People for TFC GLOBAL SOURCING LIMITED (08791173)
- More for TFC GLOBAL SOURCING LIMITED (08791173)
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 |