Advanced company searchLink opens in new window

TFAS GROUP HOLDINGS LIMITED

Company number 11115562

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)
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