- Company Overview for TFG CAPITAL LIMITED (09167389)
- Filing history for TFG CAPITAL LIMITED (09167389)
- People for TFG CAPITAL LIMITED (09167389)
- Charges for TFG CAPITAL LIMITED (09167389)
- More for TFG CAPITAL LIMITED (09167389)
| 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) |
|---|---|---|---|
| 31 Jul 2018 | PSC04 | Change of details for Mr James Richard Mortimore as a person with significant control on 31 July 2018 | |
| 25 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
| 12 Jan 2018 | CH01 | Director's details changed for Mr James Richard Mortimore on 13 September 2017 | |
| 12 Jan 2018 | CH01 | Director's details changed for Mr Max William Simon Ashton on 13 September 2017 | |
| 13 Sep 2017 | AD01 | Registered office address changed from Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU to 17 Jetstream Drive Doncaster South Yorkshire DN9 3QS on 13 September 2017 | |
| 13 Sep 2017 | CS01 | Confirmation statement made on 8 August 2017 with updates | |
| 31 Aug 2017 | MR01 | Registration of charge 091673890001, created on 11 August 2017 | |
| 08 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
| 20 Sep 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
| 19 Sep 2016 | CH01 | Director's details changed for Mr Max William Simon Ashton on 1 August 2016 | |
| 19 Sep 2016 | CH01 | Director's details changed for Mr James Richard Mortimore on 1 August 2016 | |
| 05 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
| 22 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
| 10 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 22 January 2016
|
|
| 02 Feb 2016 | SH08 | Change of share class name or designation | |
| 30 Oct 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
| 05 Feb 2015 | AD01 | Registered office address changed from 11 Holne Chase London N2 0QP United Kingdom to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 5 February 2015 | |
| 03 Feb 2015 | SH08 | Change of share class name or designation | |
| 11 Aug 2014 | CERTNM |
Company name changed zoda finance LIMITED\certificate issued on 11/08/14
|
|
| 08 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-08
|