- Company Overview for TFAS GROUP HOLDINGS LIMITED (11115562)
- Filing history for TFAS GROUP HOLDINGS LIMITED (11115562)
- People for TFAS GROUP HOLDINGS LIMITED (11115562)
- More for TFAS GROUP HOLDINGS LIMITED (11115562)
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) |
---|---|---|---|
17 Jan 2025 | CS01 | Confirmation statement made on 17 December 2024 with no updates | |
19 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 17 December 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Mar 2023 | AP01 | Appointment of Mr Devin Ross as a director on 20 January 2023 | |
22 Dec 2022 | CS01 | Confirmation statement made on 17 December 2022 with no updates | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Feb 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 17 December 2021 with updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Aug 2021 | AD01 | Registered office address changed from 2nd Floor St. Andrews House 119-121 the Headrow Leeds West Yorkshire LS1 5JW to 2nd Floor, St. Andrew House 119 - 121 the Headrow Leeds LS1 5JW on 24 August 2021 | |
30 Jun 2021 | PSC02 | Notification of Tfas Enterprises Ltd as a person with significant control on 15 March 2021 | |
30 Jun 2021 | PSC07 | Cessation of Buddy Keville as a person with significant control on 15 March 2021 | |
25 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
25 Feb 2020 | TM01 | Termination of appointment of Neil Peter Simmons as a director on 21 February 2020 | |
17 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
20 Nov 2019 | PSC01 | Notification of Buddy Keville as a person with significant control on 20 November 2019 | |
13 Nov 2019 | PSC07 | Cessation of Buddy Keville as a person with significant control on 13 November 2019 | |
13 Nov 2019 | AP01 | Appointment of Mr Jonathan Patrick Robert Gains as a director on 1 August 2019 | |
08 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Sep 2019 | CH01 | Director's details changed for Mr Jeffrey Frederick Lange on 9 September 2019 | |
22 Jul 2019 | TM01 | Termination of appointment of Jamie Robert Alderson as a director on 24 June 2019 | |
22 Jul 2019 | PSC07 | Cessation of Daniel David Olley as a person with significant control on 19 July 2019 | |
05 Mar 2019 | AD01 | Registered office address changed from Second Floor, St Andrew House 119-121 the Headrow Leeds LS1 5JW England to 2nd Floor St. Andrews House 119-121 the Headrow Leeds West Yorkshire LS1 5JW on 5 March 2019 |