Advanced company searchLink opens in new window

TRF LIMITED

Company number 11209573

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)
12 Jul 2024 CS01 Confirmation statement made on 12 July 2024 with no updates
14 Mar 2024 AA Micro company accounts made up to 29 February 2024
12 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
15 May 2023 AA Micro company accounts made up to 28 February 2023
30 Jan 2023 PSC01 Notification of Mohammed Khan as a person with significant control on 1 January 2023
30 Jan 2023 PSC07 Cessation of Valmont Holdings Ltd as a person with significant control on 1 January 2023
14 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
21 Mar 2022 AA Micro company accounts made up to 28 February 2022
23 Nov 2021 AA Micro company accounts made up to 28 February 2021
03 Aug 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
25 Jan 2021 AA Micro company accounts made up to 28 February 2020
02 Nov 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
02 Nov 2020 AD01 Registered office address changed from Suite 1.10 Kingswood House Pudsey Leeds LS28 6BN United Kingdom to 1 Park Court 42 Park Cross Street Leeds LS1 2QH on 2 November 2020
18 Mar 2020 AD01 Registered office address changed from Cavendish House Littlewood Drive West 26 Industrial Estate Cleckheaton BD19 4TE England to Suite 1.10 Kingswood House Pudsey Leeds LS28 6BN on 18 March 2020
12 Nov 2019 AA Micro company accounts made up to 28 February 2019
16 Oct 2019 AD01 Registered office address changed from Cubic Business Centre 533 Stanningley Road Leeds LS13 4EN United Kingdom to Cavendish House Littlewood Drive West 26 Industrial Estate Cleckheaton BD19 4TE on 16 October 2019
12 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with updates
12 Jul 2019 TM01 Termination of appointment of Louise Sarah Irene Robinson as a director on 12 July 2019
27 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates
27 Feb 2019 TM01 Termination of appointment of Valmont Holdings Ltd as a director on 1 February 2019
09 Nov 2018 AP01 Appointment of Miss Louise Sarah Irene Robinson as a director on 1 November 2018
16 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-16
  • GBP 100