- Company Overview for TFG 1 LTD (SC535308)
- Filing history for TFG 1 LTD (SC535308)
- People for TFG 1 LTD (SC535308)
- More for TFG 1 LTD (SC535308)
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) |
---|---|---|---|
07 Aug 2018 | PSC07 | Cessation of Thomas James Laidler as a person with significant control on 26 July 2018 | |
06 Aug 2018 | TM01 | Termination of appointment of Thomas James Laidler as a director on 26 July 2018 | |
04 Jun 2018 | CS01 |
Confirmation statement made on 10 May 2018 with updates
|
|
19 Apr 2018 | SH14 |
Redenomination of shares. Statement of capital 3 April 2018
|
|
19 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 3 April 2018
|
|
19 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
09 Jan 2018 | PSC01 | Notification of Simon Brown as a person with significant control on 1 June 2016 | |
09 Jan 2018 | PSC01 | Notification of Stephen John Rimmer as a person with significant control on 1 June 2016 | |
09 Jan 2018 | PSC01 | Notification of Thomas James Laidler as a person with significant control on 13 May 2016 | |
16 Aug 2017 | AP01 | Appointment of Mr Simon Brown as a director on 14 August 2017 | |
06 Jun 2017 | AP01 | Appointment of Mr Steven Rimmer as a director on 1 June 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
14 Mar 2017 | CC04 | Statement of company's objects | |
14 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
13 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-13
|