Advanced company searchLink opens in new window

TIFS HOLDINGS LIMITED

Company number 07060030

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)
14 Jan 2021 MR01 Registration of charge 070600300005, created on 7 January 2021
12 Jan 2021 MR01 Registration of charge 070600300004, created on 7 January 2021
04 Dec 2020 AA Full accounts made up to 31 December 2019
06 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
26 Aug 2020 CH01 Director's details changed for Mr Ronald Hindzinski on 6 January 2020
15 Jan 2020 AP01 Appointment of Mr Ronald Hindzinski as a director on 6 January 2020
15 Jan 2020 TM01 Termination of appointment of Timothy James Knutson as a director on 31 December 2019
06 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
18 Sep 2019 AA Full accounts made up to 31 December 2018
11 Dec 2018 AP01 Appointment of Mr Robert Michael Allen as a director on 6 December 2018
11 Dec 2018 TM01 Termination of appointment of Timothy David Warneford Edwards as a director on 6 December 2018
08 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
25 Sep 2018 AA Full accounts made up to 31 December 2017
28 Mar 2018 PSC02 Notification of Ti Fluid Systems Plc as a person with significant control on 27 March 2018
13 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with updates
30 Sep 2017 AA Full accounts made up to 31 December 2016
02 Dec 2016 SH01 Statement of capital following an allotment of shares on 16 November 2016
  • GBP 1,069.9164
02 Dec 2016 SH20 Statement by Directors
02 Dec 2016 SH19 Statement of capital on 2 December 2016
  • GBP 1,069.9164
02 Dec 2016 CAP-SS Solvency Statement dated 16/11/16
02 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Bonus issue of shares 16/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
11 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
31 Oct 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-18
31 Oct 2016 CONNOT Change of name notice
14 Oct 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-23