- Company Overview for TF MERCHANDISE LTD (10064592)
- Filing history for TF MERCHANDISE LTD (10064592)
- People for TF MERCHANDISE LTD (10064592)
- More for TF MERCHANDISE LTD (10064592)
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) |
---|---|---|---|
16 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
18 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
15 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
02 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
02 Mar 2022 | PSC04 | Change of details for Miss Helen Jacqueline Clare Tytherleigh as a person with significant control on 2 March 2022 | |
02 Mar 2022 | PSC04 | Change of details for Mr Simon Robert Garrod as a person with significant control on 2 March 2022 | |
02 Mar 2022 | CH01 | Director's details changed for Miss Helen Jacqueline Clare Tytherleigh on 2 March 2022 | |
02 Mar 2022 | CH01 | Director's details changed for Mr Simon Robert Garrod on 2 March 2022 | |
13 Dec 2021 | AD01 | Registered office address changed from Building 4, Carrwood Park Selby Road Swillington Common Leeds LS15 4LG England to 43 Priston Close Worle Weston-Super-Mare North Somerset BS22 7FL on 13 December 2021 | |
16 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
18 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
14 Jan 2021 | PSC04 | Change of details for Mr Simon Robert Garrod as a person with significant control on 14 January 2021 | |
13 Jan 2021 | AD01 | Registered office address changed from 38a Bradford Road Shipley BD18 3NT England to Building 4, Carrwood Park Selby Road Swillington Common Leeds LS15 4LG on 13 January 2021 | |
30 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
27 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
19 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
23 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
20 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
17 Sep 2018 | CH01 | Director's details changed for Miss Helen Jacqueline Clare Tytherleigh on 17 September 2018 | |
17 Sep 2018 | CH01 | Director's details changed for Mr Simon Robert Garrod on 17 September 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
19 Feb 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
14 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates |