- Company Overview for TFG CAPITAL LIMITED (09167389)
- Filing history for TFG CAPITAL LIMITED (09167389)
- People for TFG CAPITAL LIMITED (09167389)
- Charges for TFG CAPITAL LIMITED (09167389)
- More for TFG CAPITAL LIMITED (09167389)
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) |
---|---|---|---|
28 May 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
24 Dec 2019 | MR01 | Registration of charge 091673890003, created on 20 December 2019 | |
20 Dec 2019 | MR04 | Satisfaction of charge 091673890001 in full | |
13 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with updates | |
30 Jul 2019 | OC | S1096 Court Order to Rectify | |
30 Apr 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
07 Dec 2018 | ANNOTATION |
Rectified The MR04 was removed from the public register on 30/07/2019 pursuant to order of court.
|
|
26 Nov 2018 | ANNOTATION |
Rectified The MR01 was removed from the public register on 30/07/2019 pursuant to order of court.
|
|
13 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with updates | |
31 Jul 2018 | PSC04 | Change of details for Mr Max William Simon Ashton as a person with significant control on 31 July 2018 | |
31 Jul 2018 | PSC04 | Change of details for Mr James Richard Mortimore as a person with significant control on 31 July 2018 | |
25 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
12 Jan 2018 | CH01 | Director's details changed for Mr James Richard Mortimore on 13 September 2017 | |
12 Jan 2018 | CH01 | Director's details changed for Mr Max William Simon Ashton on 13 September 2017 | |
13 Sep 2017 | AD01 | Registered office address changed from Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU to 17 Jetstream Drive Doncaster South Yorkshire DN9 3QS on 13 September 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 8 August 2017 with updates | |
31 Aug 2017 | MR01 | Registration of charge 091673890001, created on 11 August 2017 | |
08 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
19 Sep 2016 | CH01 | Director's details changed for Mr Max William Simon Ashton on 1 August 2016 | |
19 Sep 2016 | CH01 | Director's details changed for Mr James Richard Mortimore on 1 August 2016 | |
05 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
22 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 22 January 2016
|
|
02 Feb 2016 | SH08 | Change of share class name or designation |