Advanced company searchLink opens in new window

TF FLOORING LIMITED

Company number 10546688

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)
17 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with updates
27 Jul 2023 PSC04 Change of details for Mr Sam Thompson as a person with significant control on 27 July 2023
27 Jul 2023 CH01 Director's details changed for Mr Sam Thompson on 27 July 2023
27 Jul 2023 AD01 Registered office address changed from C/O Naylor Accountancy Services Ltd Unit B12 Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH England to Unit 22 Nichols Workshop Elva Way Bexhill-on-Sea East Sussex TN39 5BF on 27 July 2023
02 May 2023 AA Total exemption full accounts made up to 31 January 2023
09 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with updates
18 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
22 Sep 2022 PSC04 Change of details for Mr Sam Thompson as a person with significant control on 22 September 2022
26 Aug 2022 PSC04 Change of details for Mr Sam Thompson as a person with significant control on 26 August 2022
26 Aug 2022 AD01 Registered office address changed from C/O Naylor Accountancy Services Ltd the Warehouse No 1 Draper Street Tunbridge Wells Kent TN4 0PG United Kingdom to C/O Naylor Accountancy Services Ltd Unit B12 Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH on 26 August 2022
05 Aug 2022 TM01 Termination of appointment of Timothy James Funnell as a director on 5 August 2022
05 Aug 2022 PSC07 Cessation of Timothy James Funnell as a person with significant control on 5 August 2022
28 Jan 2022 CH01 Director's details changed for Mr Timothy James Funnell on 20 January 2022
18 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with updates
04 Jan 2022 PSC04 Change of details for Mr Sam Thompson as a person with significant control on 4 January 2022
04 Jan 2022 PSC04 Change of details for Mr Timothy James Funnell as a person with significant control on 4 January 2022
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
17 Aug 2021 AD01 Registered office address changed from The Old Store Mascalls Pound Farm Maidstone Road Paddock Wood Kent TN12 6LT United Kingdom to C/O Naylor Accountancy Services Ltd the Warehouse No 1 Draper Street Tunbridge Wells Kent TN4 0PG on 17 August 2021
31 Jan 2021 AA Unaudited abridged accounts made up to 31 January 2020
20 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with updates
03 Jun 2020 PSC01 Notification of Sam Thompson as a person with significant control on 1 June 2020
03 Jun 2020 PSC04 Change of details for Mr Timothy James Funnell as a person with significant control on 1 June 2020
03 Jun 2020 AP01 Appointment of Mr Sam Thompson as a director on 1 June 2020
08 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with updates
07 Jan 2020 PSC04 Change of details for Mr Timothy James Funnell as a person with significant control on 8 October 2019