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 Oct 2016 CONNOT Change of name notice
27 Sep 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-23
27 Sep 2016 CONNOT Change of name notice
17 Aug 2016 AA Group of companies' accounts made up to 31 December 2015
30 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,069,916
09 Jul 2015 MR01 Registration of charge 070600300002, created on 30 June 2015
09 Jul 2015 MR01 Registration of charge 070600300003, created on 30 June 2015
08 Jul 2015 TM01 Termination of appointment of Kevin Ignatius Dowd as a director on 30 June 2015
08 Jul 2015 TM01 Termination of appointment of Jonathan Foster as a director on 30 June 2015
08 Jul 2015 AP01 Appointment of Timothy James Knutson as a director on 30 June 2015
08 Jul 2015 AP01 Appointment of Timothy David Warnerford Edwards as a director on 30 June 2015
03 Jul 2015 OC Scheme of arrangement
03 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Re scheme of arrangement 13/03/2015
03 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 1,069.9163
03 Jul 2015 SH01 Statement of capital following an allotment of shares on 28 June 2015
  • GBP 1,069.9163
30 Jun 2015 SH19 Statement of capital on 30 June 2015
  • GBP 0
30 Jun 2015 CERT15 Certificate of reduction of issued capital
30 Jun 2015 OC138 Reduction of iss capital and minute (oc)
01 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
27 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Approval of scheme of arrangement dated 13/2/2015 13/03/2015
19 Feb 2015 SH01 Statement of capital following an allotment of shares on 27 January 2015
  • GBP 19.20
26 Jan 2015 TM01 Termination of appointment of Christian Streiff as a director on 28 December 2014
26 Jan 2015 TM01 Termination of appointment of Mark Ira Shapiro as a director on 29 December 2014
27 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,000
12 Aug 2014 TM02 Termination of appointment of Timothy Michael Guerriero as a secretary on 21 July 2014