Advanced company searchLink opens in new window

TFAS ENTERPRISES LTD

Company number 13169055

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 May 2024 RP04CS01 Second filing of Confirmation Statement dated 13 February 2023
13 May 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2024 MA Memorandum and Articles of Association
13 May 2024 SH08 Change of share class name or designation
10 May 2024 CS01 Confirmation statement made on 10 May 2024 with updates
27 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Mar 2023 AP01 Appointment of Mr Devin Ross as a director on 20 January 2023
13 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 17/05/2024
13 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 23 July 2022
13 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
10 Aug 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2022 MA Memorandum and Articles of Association
10 Aug 2022 SH08 Change of share class name or designation
09 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/02/2023.
31 May 2022 PSC08 Notification of a person with significant control statement
31 May 2022 PSC07 Cessation of Buddy Keville as a person with significant control on 31 May 2022
10 Feb 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
22 Nov 2021 MA Memorandum and Articles of Association
22 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 23 July 2021
13 Sep 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 March 2021
  • GBP 7,740.95
09 Sep 2021 PSC07 Cessation of Jeffrey Frederick Lange as a person with significant control on 26 August 2021
24 Aug 2021 AD01 Registered office address changed from St. Andrews House 119-121 the Headrow Leeds LS1 5JW England to 2nd Floor, St. Andrew House 119 - 121 the Headrow Leeds LS1 5JW on 24 August 2021
23 Jul 2021 CS01 23/07/21 Statement of Capital gbp 7740.95
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 13/09/21