Advanced company searchLink opens in new window

TFW CAPITAL LTD.

Company number 11223648

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-07
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