Advanced company searchLink opens in new window

TFPL LIMITED

Company number 01946440

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)
13 Apr 2024 AA Accounts for a small company made up to 30 June 2023
22 Sep 2023 AP01 Appointment of Mr James Robin Cotton as a director on 18 August 2023
22 Sep 2023 AP04 Appointment of Ashdon Business Services Limited as a secretary on 18 August 2023
02 Aug 2023 PSC07 Cessation of Dny Investments Holding Limited as a person with significant control on 31 December 2019
02 Aug 2023 PSC02 Notification of Sue Hill Recruitment & Services Limited as a person with significant control on 31 December 2019
07 Jul 2023 CS01 Confirmation statement made on 17 May 2023 with updates
07 Jul 2023 PSC07 Cessation of Sue Hill Recruitment & Services Limited as a person with significant control on 31 December 2019
07 Jul 2023 PSC02 Notification of Dny Investments Holding Limited as a person with significant control on 31 December 2019
08 Apr 2023 AA Accounts for a small company made up to 30 June 2022
12 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
11 Aug 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
26 May 2022 AA Accounts for a small company made up to 30 June 2021
25 May 2022 AD01 Registered office address changed from 86-90 3rd Floor Paul Street London EC2A 4NE England to 3rd Floor, 86-90 Paul Street London EC2A 4NE on 25 May 2022
07 Oct 2021 PSC02 Notification of Sue Hill Recruitment & Services Limited as a person with significant control on 31 December 2019
07 Oct 2021 PSC07 Cessation of Progility Plc as a person with significant control on 31 December 2019
12 Aug 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
10 Jul 2021 AA Accounts for a small company made up to 30 June 2020
03 Mar 2021 AD01 Registered office address changed from 116-118 Chancery Lane London WC2A 1PP England to 86-90 3rd Floor Paul Street London EC2A 4NE on 3 March 2021
18 Jun 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
06 Apr 2020 AA Accounts for a small company made up to 30 June 2019
13 Aug 2019 AD01 Registered office address changed from 7th Floor 95 Aldwych London WC2B 4JF England to 116-118 Chancery Lane London WC2A 1PP on 13 August 2019
26 Jun 2019 TM01 Termination of appointment of David Comins as a director on 10 May 2019
26 Jun 2019 AP01 Appointment of Mr Steve Raymond Brennan as a director on 7 May 2019
05 Jun 2019 CS01 Confirmation statement made on 17 May 2019 with updates