Advanced company searchLink opens in new window

TFC POTS LIMITED

Company number 10755004

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)
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
06 Oct 2023 CS01 Confirmation statement made on 18 September 2023 with updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
07 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
01 Mar 2022 AA Total exemption full accounts made up to 31 May 2021
26 Oct 2021 CS01 Confirmation statement made on 18 September 2021 with updates
31 May 2021 AA Total exemption full accounts made up to 31 May 2020
18 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with updates
17 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with updates
17 Sep 2020 PSC01 Notification of Thomas Addy as a person with significant control on 1 September 2020
17 Sep 2020 PSC07 Cessation of Teresa Ferreira Coimbra as a person with significant control on 1 September 2020
16 Sep 2020 AP01 Appointment of Mr Thomas Addy as a director on 1 June 2020
14 Sep 2020 AD01 Registered office address changed from 16 Sturmer Court Kings Hill West Malling Kent ME19 4st United Kingdom to Pipers Business Centre C/O Fc Plus Limited 220 Vale Road Tonbridge TN9 1SP on 14 September 2020
14 Sep 2020 TM01 Termination of appointment of Teresa Ferreira Coimbra as a director on 1 September 2020
11 Sep 2020 DS02 Withdraw the company strike off application
03 Jul 2020 CS01 Confirmation statement made on 4 May 2020 with updates
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2020 DS01 Application to strike the company off the register
13 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
20 Sep 2019 AD01 Registered office address changed from Lytchett House, 13 Freeland Park Wareham Road, Lytchett Matravers Poole Dorset BH16 6FA England to 16 Sturmer Court Kings Hill West Malling Kent ME19 4st on 20 September 2019
13 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
04 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
29 Sep 2018 AD01 Registered office address changed from 9 Mcarthur Drive Kings Hill West Malling ME19 4GW England to Lytchett House, 13 Freeland Park Wareham Road, Lytchett Matravers Poole Dorset BH16 6FA on 29 September 2018