Advanced company searchLink opens in new window

TESCO FFC LIMITED

Company number 08859202

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)
27 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Oct 2016 TM01 Termination of appointment of Adam Jonathan Boniface Harris as a director on 7 October 2016
10 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-29
08 Oct 2016 MR04 Satisfaction of charge 088592020001 in full
08 Oct 2016 MR04 Satisfaction of charge 088592020002 in full
04 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
29 Sep 2016 AP01 Appointment of Adam Peter Fowle as a director on 20 September 2016
29 Sep 2016 AP01 Appointment of Mr Scott Fitzgerald as a director on 20 September 2016
29 Sep 2016 TM01 Termination of appointment of Paul Andrew Goodale as a director on 20 September 2016
29 Sep 2016 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 September 2016
29 Sep 2016 AP04 Appointment of Tesco Secretaries Limited as a secretary on 20 September 2016
18 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 60,000
12 Feb 2016 TM01 Termination of appointment of Daniel Sigmund Gestetner as a director on 23 December 2015
10 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
27 Nov 2015 CH01 Director's details changed for Adam Jonathan Boniface Harris on 27 November 2015
27 Nov 2015 AP01 Appointment of Adam Jonathan Boniface Harris as a director on 27 November 2015
27 Nov 2015 TM01 Termination of appointment of Colin James Berry as a director on 28 September 2015
07 May 2015 TM01 Termination of appointment of Simon Justin Walker as a director on 26 March 2015
20 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 60,000
27 Nov 2014 MR01 Registration of charge 088592020002, created on 11 November 2014
29 Sep 2014 AA01 Current accounting period extended from 31 January 2015 to 28 February 2015
09 Jul 2014 AP01 Appointment of Simon Justin Walker as a director
01 Jul 2014 AP01 Appointment of Colin James Berry as a director
04 Jun 2014 SH01 Statement of capital following an allotment of shares on 22 May 2014
  • GBP 60,000.00
04 Jun 2014 SH02 Sub-division of shares on 22 May 2014