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)
03 Jul 2019 AP01 Appointment of Carrie Freeman Parsons as a director on 1 July 2019
04 Jan 2019 CS01 Confirmation statement made on 26 November 2018 with updates
16 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
24 May 2018 MA Memorandum and Articles of Association
24 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 May 2018 SH01 Statement of capital following an allotment of shares on 3 May 2018
  • GBP 100
16 Apr 2018 AD01 Registered office address changed from City Point, Duane Morris, 16th Floor One Ropemaker Street London EC2Y 9AW England to Citypoint, Duane Morris, 16th Floor One Ropemaker Street London EC2Y 9AW on 16 April 2018
10 Apr 2018 AD01 Registered office address changed from C/O Duane Morris 10 Chiswell Street, 2nd Floor Chiswell Street London EC1Y 4UQ England to City Point, Duane Morris, 16th Floor One Ropemaker Street London EC2Y 9AW on 10 April 2018
15 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
22 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
07 Dec 2016 CH03 Secretary's details changed for Adelle Mize on 7 December 2016
07 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
04 Oct 2016 AD01 Registered office address changed from 7 Pilgrim Street London EC4V 6LB to C/O Duane Morris 10 Chiswell Street, 2nd Floor Chiswell Street London EC1Y 4UQ on 4 October 2016
23 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
18 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
17 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
10 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
26 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-26
  • GBP 1