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)
04 Mar 2019 PSC01 Notification of Daniel David Olley as a person with significant control on 4 March 2019
04 Mar 2019 AD01 Registered office address changed from Chantry House Victoria Road Kirkstall Leeds West Yorkshire LS5 3JB United Kingdom to Second Floor, St Andrew House 119-121 the Headrow Leeds LS1 5JW on 4 March 2019
04 Mar 2019 TM01 Termination of appointment of Daniel David Olley as a director on 12 February 2019
04 Mar 2019 PSC07 Cessation of Daniel David Olley as a person with significant control on 12 February 2019
01 Jan 2019 CS01 Confirmation statement made on 17 December 2018 with updates
14 Dec 2018 AP01 Appointment of Mr Buddy Keville as a director on 6 December 2018
14 Dec 2018 AP01 Appointment of Mr Jamie Robert Alderson as a director on 6 December 2018
14 Dec 2018 AP01 Appointment of Mr Jeffrey Frederick Lange as a director on 6 December 2018
23 Nov 2018 TM01 Termination of appointment of Philip Edwin Dibb as a director on 23 November 2018
23 Nov 2018 TM01 Termination of appointment of Craig Parsons as a director on 22 November 2018
23 Nov 2018 TM01 Termination of appointment of Jonathan Patrick Robert Gains as a director on 22 November 2018
23 Nov 2018 PSC07 Cessation of Gary David Bell as a person with significant control on 12 February 2018
23 Nov 2018 TM01 Termination of appointment of Gary David Bell as a director on 22 November 2018
28 Mar 2018 AP01 Appointment of Mr Philip Edwin Dibb as a director on 16 March 2018
28 Mar 2018 AP01 Appointment of Mr Jonathan Patrick Robert Gains as a director on 16 March 2018
28 Mar 2018 AP01 Appointment of Mr Neil Peter Simmons as a director on 16 March 2018
28 Mar 2018 TM01 Termination of appointment of Buddy Keville as a director on 16 March 2018
27 Feb 2018 AP01 Appointment of Craig Parsons as a director on 12 February 2018
23 Feb 2018 SH01 Statement of capital following an allotment of shares on 12 February 2018
  • GBP 7,740.95
23 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The acquisition by the company of 17,150 a ordinary shares of £0.01 each in the issued share capital of the financial advice services LIMITED 12/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
22 Feb 2018 PSC01 Notification of Buddy Keville as a person with significant control on 12 February 2018
22 Feb 2018 PSC01 Notification of Daniel David Olley as a person with significant control on 12 February 2018
22 Feb 2018 PSC04 Change of details for Mr Gary David Bell as a person with significant control on 12 February 2018
22 Feb 2018 AP01 Appointment of Mr Buddy Keville as a director on 12 February 2018