Advanced company searchLink opens in new window

TRFS GROUP LIMITED

Company number 06199499

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)
02 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
22 Nov 2023 AD01 Registered office address changed from Ambition House 3 Oakwood Road Lincoln Lincs LN6 3LH to 21a Newland Lincoln LN1 1XP on 22 November 2023
25 May 2023 AA Total exemption full accounts made up to 31 December 2022
03 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
13 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 May 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
29 May 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
14 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
01 Jun 2018 CS01 Confirmation statement made on 2 April 2018 with updates
01 Jun 2018 PSC04 Change of details for Mr Andrew Martin Dyson as a person with significant control on 28 March 2018
01 Jun 2018 PSC07 Cessation of Steven Straw as a person with significant control on 28 March 2018
01 Jun 2018 PSC01 Notification of Susan Caroline Dyson as a person with significant control on 28 March 2018
01 Jun 2018 PSC01 Notification of Shirley Straw as a person with significant control on 28 March 2018
10 May 2018 SH08 Change of share class name or designation
04 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New shares created 28/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 2,000
03 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
03 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 999