Advanced company searchLink opens in new window

TFG 1 LTD

Company number SC535308

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)
11 Dec 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2024 CERTNM Company name changed tickets for good LIMITED\certificate issued on 06/08/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-08-06
20 Oct 2023 RP05 Registered office address changed to PO Box 24072, Sc535308 - Companies House Default Address, Edinburgh, EH3 1FD on 20 October 2023
20 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
25 May 2023 AA Micro company accounts made up to 31 August 2022
14 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
15 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 August 2020
23 Sep 2020 AA01 Previous accounting period extended from 31 May 2020 to 31 August 2020
12 Sep 2020 CH01 Director's details changed for Mr Steven Rimmer on 1 September 2020
12 Sep 2020 TM01 Termination of appointment of Simon Brown as a director on 31 August 2020
12 Sep 2020 PSC07 Cessation of Simon Brown as a person with significant control on 31 August 2020
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
23 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
07 Feb 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 December 2018
  • GBP 102.20
17 Jan 2019 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 102.00
16 Jan 2019 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 102.00
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 07/02/2019
16 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Sep 2018 RP04CS01 Second filing of Confirmation Statement dated 10/05/2018
13 Sep 2018 SH02 Sub-division of shares on 3 April 2018
13 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divide shares 0.10 17/08/2018