- Company Overview for TF GLOBAL EXECUTIVE SEARCH LTD (11371933)
- Filing history for TF GLOBAL EXECUTIVE SEARCH LTD (11371933)
- People for TF GLOBAL EXECUTIVE SEARCH LTD (11371933)
- More for TF GLOBAL EXECUTIVE SEARCH LTD (11371933)
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 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Apr 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Aug 2023 | CH01 | Director's details changed for Mr Mark Summers on 10 August 2023 | |
11 Aug 2023 | CH01 | Director's details changed for Mr Mathew Rochford on 10 August 2023 | |
11 Aug 2023 | CH02 | Director's details changed for Mackenzie Stuart Limited on 10 August 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 22 February 2023 with updates | |
14 Feb 2023 | AD01 | Registered office address changed from Ground Floor East, No1 Whitehall Riverside Whitehall Road Leeds LS1 4BN United Kingdom to P/T 2nd Floor 6 Wellington Place Leeds West Yorkshire LS1 4AP on 14 February 2023 | |
21 Sep 2022 | CERTNM |
Company name changed thomas francis executive search LIMITED\certificate issued on 21/09/22
|
|
20 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Aug 2022 | SH02 | Sub-division of shares on 23 August 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
21 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Jun 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Sep 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 | |
07 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
21 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-21
|