Advanced company searchLink opens in new window

TPSFF HOLDINGS LIMITED

Company number 06509389

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)
21 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
02 Jan 2024 AA Full accounts made up to 31 December 2022
29 Dec 2023 AP01 Appointment of Asa Margareta Kallenius as a director on 27 December 2023
27 Dec 2023 TM01 Termination of appointment of Martin per Hamner as a director on 26 December 2023
27 Feb 2023 AD03 Register(s) moved to registered inspection location 11th Floor Two Snowhill Birmingham B4 6WR
27 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
22 Feb 2023 AD02 Register inspection address has been changed to 11th Floor Two Snowhill Birmingham B4 6WR
06 Jan 2023 AA Full accounts made up to 31 December 2021
09 Oct 2022 TM01 Termination of appointment of Jeremy Anthony Langrove Sykes as a director on 5 October 2022
07 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
11 Jan 2022 AP01 Appointment of Mr Peter Brumby as a director on 5 January 2022
17 Nov 2021 AA Full accounts made up to 31 December 2020
25 Jun 2021 TM01 Termination of appointment of Robert David Mouser as a director on 4 June 2021
25 Jun 2021 AP01 Notice of removal of a director
15 Apr 2021 AA Full accounts made up to 31 December 2019
05 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
02 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
23 Jan 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 December 2019
30 Sep 2019 CH01 Director's details changed for Mr Axel Jorg Granitz on 23 September 2019
17 Jun 2019 AP01 Appointment of Mr Martin per Hamner as a director on 10 June 2019
17 Jun 2019 AP01 Appointment of Mr Axel Jorg Granitz as a director on 10 June 2019
14 Jun 2019 AP03 Appointment of Mr Purmpal Singh Taggar as a secretary on 10 June 2019
14 Jun 2019 AD01 Registered office address changed from 6 Blackstone Road Stukeley Meadows Industrial Estate Huntingdon PE29 6EE England to 7 Blackstone Road Stukeley Meadows Industrial Estate Huntingdon PE29 6EE on 14 June 2019
14 Jun 2019 AD01 Registered office address changed from One Redcliff Street Bristol BS1 6TP to 6 Blackstone Road Stukeley Meadows Industrial Estate Huntingdon PE29 6EE on 14 June 2019
24 May 2019 AP01 Appointment of Mr Jeremy Anthony Langrove Sykes as a director on 9 May 2019