- Company Overview for TRF LIMITED (11209573)
- Filing history for TRF LIMITED (11209573)
- People for TRF LIMITED (11209573)
- More for TRF LIMITED (11209573)
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
|