- Company Overview for TFW CAPITAL LTD. (11223648)
- Filing history for TFW CAPITAL LTD. (11223648)
- People for TFW CAPITAL LTD. (11223648)
- More for TFW CAPITAL LTD. (11223648)
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) |
---|---|---|---|
09 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
25 Jul 2024 | CS01 | Confirmation statement made on 17 July 2024 with no updates | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 17 July 2023 with updates | |
11 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
06 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with updates | |
25 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
05 Feb 2021 | SH08 | Change of share class name or designation | |
21 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
08 Jan 2021 | PSC01 | Notification of Karen Julie Griffin as a person with significant control on 7 December 2020 | |
08 Jan 2021 | PSC01 | Notification of Nigel Robert Griffin as a person with significant control on 7 December 2020 | |
08 Jan 2021 | PSC07 | Cessation of Leslie Pape as a person with significant control on 7 December 2020 | |
08 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2021 | AD01 | Registered office address changed from Finch Lodge Upper Hexgreave Farnsfield Newark NG22 8LS England to 21 Rockcliffe Grange Mansfield NG18 4YW on 7 January 2021 | |
21 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
20 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Oct 2019 | AD01 | Registered office address changed from First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT England to Finch Lodge Upper Hexgreave Farnsfield Newark NG22 8LS on 28 October 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with updates | |
21 Jan 2019 | PSC07 | Cessation of John Lindsay as a person with significant control on 1 December 2018 | |
02 Jan 2019 | SH08 | Change of share class name or designation | |
03 Dec 2018 | AA01 | Current accounting period extended from 28 February 2019 to 31 March 2019 | |
03 Dec 2018 | AD01 | Registered office address changed from Jarrow Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT England to First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT on 3 December 2018 |