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)
12 Aug 2014 AP03 Appointment of Matthew Keats Paroly as a secretary on 21 July 2014
14 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
07 May 2014 AP01 Appointment of Kevin Ignatius Dowd as a director
01 May 2014 AA Group of companies' accounts made up to 31 December 2013
28 Apr 2014 AP01 Appointment of Jonathan Foster as a director
24 Apr 2014 TM01 Termination of appointment of Morris Rowlett as a director
12 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
28 May 2013 AA Group of companies' accounts made up to 31 December 2012
28 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
07 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
29 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
20 Apr 2011 AA Group of companies' accounts made up to 31 December 2010
16 Dec 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
01 Nov 2010 TM01 Termination of appointment of Gehard Boehm as a director
07 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Mar 2010 AP01 Appointment of Christian Streiff as a director
19 Feb 2010 AP01 Appointment of Gehard Hans Boehm as a director
19 Feb 2010 AP01 Appointment of Morris Chelsey Rowlett as a director
19 Feb 2010 AP01 Appointment of Mark Ira Shapiro as a director
05 Feb 2010 TM01 Termination of appointment of Timothy Edwards as a director
05 Feb 2010 TM01 Termination of appointment of Timothy Guerriero as a director
05 Jan 2010 MISC SH19-statement of capital
05 Jan 2010 CERT15 Certificate of reduction of issued capital
05 Jan 2010 OC138 Reduction of iss capital and minute (oc)
21 Dec 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Re scheme and allotment 30/10/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association