Advanced company searchLink opens in new window

TFS HOLDCO LIMITED

Company number 13115155

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)
18 Feb 2025 MR04 Satisfaction of charge 131151550001 in full
05 Feb 2025 CS01 Confirmation statement made on 5 January 2025 with updates
15 Jan 2025 MR05 All of the property or undertaking has been released from charge 131151550001
23 Dec 2024 AA01 Previous accounting period shortened from 31 December 2023 to 30 December 2023
28 Aug 2024 MR01 Registration of charge 131151550003, created on 12 August 2024
16 Aug 2024 AD01 Registered office address changed from One New Change New Change London EC4M 9AF England to Wizu Workspace C/O Altrix Technology Ltd 32 Eyre Street Sheffield S1 4QZ on 16 August 2024
16 Aug 2024 PSC02 Notification of Altrix Technology Ltd as a person with significant control on 12 August 2024
16 Aug 2024 PSC07 Cessation of Ben Cambage as a person with significant control on 12 August 2024
16 Aug 2024 AP01 Appointment of Ms Megan Elaine Grant as a director on 12 August 2024
16 Aug 2024 AP01 Appointment of Mr James Edward Fraser Lock as a director on 12 August 2024
16 Aug 2024 TM01 Termination of appointment of Ben Cambage as a director on 12 August 2024
13 Aug 2024 MR01 Registration of charge 131151550002, created on 12 August 2024
23 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
11 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
03 Aug 2023 AD01 Registered office address changed from Two London Bridge London SE1 9RA England to One New Change New Change London EC4M 9AF on 3 August 2023
08 Feb 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
04 Jan 2023 AA Group of companies' accounts made up to 31 December 2021
10 Jun 2022 AA01 Previous accounting period shortened from 31 January 2022 to 31 December 2021
09 Feb 2022 CS01 Confirmation statement made on 5 January 2022 with updates
14 Sep 2021 SH01 Statement of capital following an allotment of shares on 9 February 2021
  • GBP 100
22 Feb 2021 MA Memorandum and Articles of Association
22 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 04/02/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Feb 2021 MR01 Registration of charge 131151550001, created on 9 February 2021
06 Jan 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-01-06
  • GBP 56.03