Advanced company searchLink opens in new window

TPF GROUP HOLDINGS LIMITED

Company number 13192843

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 Feb 2025 CS01 Confirmation statement made on 9 February 2025 with updates
06 Feb 2025 CH01 Director's details changed for Nicole Jaffe on 6 February 2025
06 Feb 2025 CH01 Director's details changed for Gail Amanda Middleton on 6 February 2025
06 Feb 2025 CH01 Director's details changed for Raymond Jaffe on 6 February 2025
06 Feb 2025 CH01 Director's details changed for Daniel Meiland on 6 February 2025
06 Feb 2025 CH01 Director's details changed for Mr Andrew Bott on 6 February 2025
06 Feb 2025 CH01 Director's details changed for James Anthony Joseph Rickard on 6 February 2025
06 Feb 2025 CH01 Director's details changed for Nicholas Goodmaker on 6 February 2025
08 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
10 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Apr 2024 MA Memorandum and Articles of Association
04 Apr 2024 AP01 Appointment of Mr Andrew Bott as a director on 8 March 2024
04 Apr 2024 SH01 Statement of capital following an allotment of shares on 8 March 2024
  • GBP 100,001.633496
19 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
27 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
27 Apr 2023 AP01 Appointment of James Anthony Joseph Rickard as a director on 23 April 2023
02 Mar 2023 TM01 Termination of appointment of James Anthony Joseph Rickard as a director on 2 March 2023
09 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
30 Jun 2022 CH01 Director's details changed for James Anthony Joseph Rickard on 30 June 2022
30 Jun 2022 CH01 Director's details changed for Gail Amanda Middleton on 30 June 2022
29 May 2022 AD01 Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom to 35 Ballards Lane London N3 1XW on 29 May 2022
01 Mar 2022 CS01 Confirmation statement made on 9 February 2022 with updates
22 Oct 2021 SH01 Statement of capital following an allotment of shares on 27 September 2021
  • GBP 100,001.225122
22 Oct 2021 AA01 Current accounting period extended from 28 February 2022 to 31 March 2022