Advanced company searchLink opens in new window

TF1 LIMITED

Company number 10272560

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)
27 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Mar 2024 SH01 Statement of capital following an allotment of shares on 20 March 2024
  • GBP 1,002
21 Mar 2024 SH01 Statement of capital following an allotment of shares on 20 March 2024
  • GBP 1,001
18 Jan 2024 AA Audit exemption subsidiary accounts made up to 2 April 2023
18 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 02/04/23
18 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 02/04/23
18 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 02/04/23
31 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 02/04/23
13 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
22 Nov 2023 TM01 Termination of appointment of David Francis Harris as a director on 21 November 2023
22 Nov 2023 AP01 Appointment of Mr Nikheel Shah as a director on 21 November 2023
31 Mar 2023 TM01 Termination of appointment of Timothy Giles Lampert as a director on 31 March 2023
31 Mar 2023 AP01 Appointment of Mr James Anthony Mullins as a director on 30 March 2023
05 Jan 2023 AA Full accounts made up to 3 April 2022
06 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
26 Sep 2022 CH01 Director's details changed for Mr Timothy Giles Lampert on 12 September 2022
23 Sep 2022 PSC05 Change of details for Bca Trading Limited as a person with significant control on 12 September 2022
12 Sep 2022 AD01 Registered office address changed from Headway House Crosby Way Farnham Surrey GU9 7XG United Kingdom to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA on 12 September 2022
04 Jan 2022 AA Full accounts made up to 28 March 2021
10 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
28 Jul 2021 MR04 Satisfaction of charge 102725600003 in full
15 Mar 2021 AA Full accounts made up to 29 March 2020
08 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with updates
23 Nov 2020 CH01 Director's details changed for Mr Timothy Giles Lampert on 12 June 2020
05 Mar 2020 MR04 Satisfaction of charge 102725600002 in full