Advanced company searchLink opens in new window

TFW PRINTERS LIMITED

Company number 03061563

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)
12 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
23 Apr 2024 CS01 Confirmation statement made on 16 March 2024 with updates
08 Mar 2024 MR04 Satisfaction of charge 1 in full
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with updates
15 Jul 2022 AAMD Amended total exemption full accounts made up to 31 December 2021
07 Jul 2022 AD01 Registered office address changed from Unit 28 I O Centre, Royal Arsenal, Armstrong Road Woolwich London SE18 6RS to Unit 25 the I O Centre Armstrong Road Royal Arsenal, Woolwich London SE18 6RS on 7 July 2022
13 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
16 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
01 Apr 2021 PSC07 Cessation of A Person with Significant Control as a person with significant control on 9 December 2020
01 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 30 March 2021
31 Mar 2021 PSC01 Notification of Mark Anthony Barry as a person with significant control on 24 August 2020
31 Mar 2021 PSC01 Notification of Alexander Thomas Medrecki as a person with significant control on 24 August 2020
31 Mar 2021 PSC07 Cessation of Stephen Jack Lucien Green as a person with significant control on 9 December 2020
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 01/04/21
30 Mar 2021 PSC07 Cessation of Paul James Goodridge as a person with significant control on 24 August 2020
30 Mar 2021 TM02 Termination of appointment of Stephen Green as a secretary on 19 December 2020
30 Mar 2021 TM01 Termination of appointment of Stephen Jack Lucien Green as a director on 19 December 2020
11 Mar 2021 SH06 Cancellation of shares. Statement of capital on 9 December 2020
  • GBP 2
11 Mar 2021 SH03 Purchase of own shares.
23 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Nov 2020 TM01 Termination of appointment of Paul James Goodridge as a director on 31 October 2020
21 Jul 2020 AA Total exemption full accounts made up to 31 December 2019