Advanced company searchLink opens in new window

TFSG PARTNERS GROUP LIMITED

Company number 12474017

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)
27 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
27 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
14 Feb 2024 CH01 Director's details changed for Mr Stephen Peter Edwards on 1 June 2023
14 Feb 2024 CH01 Director's details changed for Mr Walid Khalil Fakhry on 1 June 2023
14 Feb 2024 PSC05 Change of details for Soho Square Advisory Services Ltd as a person with significant control on 1 June 2023
24 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
14 Jun 2023 AD01 Registered office address changed from 9 Percy Street Fitzrovia London W1T 1DL United Kingdom to 44 Russell Square London WC1B 4JP on 14 June 2023
07 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
07 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
09 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
03 Dec 2021 AA Total exemption full accounts made up to 28 February 2021
02 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with updates
02 Mar 2021 PSC02 Notification of Soho Square Advisory Services Ltd as a person with significant control on 11 February 2021
02 Mar 2021 PSC07 Cessation of Eso Capital Advisors Llp as a person with significant control on 11 February 2021
11 Feb 2021 PSC07 Cessation of Stephen Peter Edwards as a person with significant control on 11 February 2021
11 Feb 2021 PSC07 Cessation of Walid Khalil Fakhry as a person with significant control on 11 February 2021
11 Feb 2021 PSC02 Notification of Eso Capital Advisors Llp as a person with significant control on 11 February 2021
22 Jan 2021 CH01 Director's details changed for Mr Walid Khalil Fakhry on 21 January 2021
22 Jan 2021 CH01 Director's details changed for Mr Stephen Peter Edwards on 21 January 2021
22 Jan 2021 AD01 Registered office address changed from Core Capital Partners Llp Palladium House 1-4 Argyll Street London W1F 7TA England to 9 Percy Street Fitzrovia London W1T 1DL on 22 January 2021
12 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-11
03 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-02
20 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-02-20
  • GBP 2