Advanced company searchLink opens in new window

TFG CAPITAL LIMITED

Company number 09167389

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Mar 2016 SH01 Statement of capital following an allotment of shares on 22 January 2016
  • GBP 100.10
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-09
08 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted