Advanced company searchLink opens in new window

TFA COMMERCIAL LIMITED

Company number 13257860

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 Jan 2024 AA Accounts for a small company made up to 30 September 2022
20 Sep 2023 CERTNM Company name changed capital life legal services LIMITED\certificate issued on 20/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-18
12 Sep 2023 PSC07 Cessation of Capital Life Group Limited as a person with significant control on 12 September 2023
12 Sep 2023 PSC02 Notification of Tfa Planning Limited as a person with significant control on 12 September 2023
12 Sep 2023 TM01 Termination of appointment of John Alexander Elder as a director on 12 September 2023
12 Sep 2023 TM01 Termination of appointment of Clive James Mowbray Darlaston as a director on 12 September 2023
12 Sep 2023 AP01 Appointment of Paul Alan Jackson as a director on 12 September 2023
12 Sep 2023 MR04 Satisfaction of charge 132578600001 in full
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
10 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
09 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
03 Dec 2021 PSC02 Notification of Capital Life Group Limited as a person with significant control on 5 November 2021
03 Dec 2021 PSC07 Cessation of B D I Group Limited as a person with significant control on 5 November 2021
01 Dec 2021 MA Memorandum and Articles of Association
01 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2021 MR01 Registration of charge 132578600001, created on 5 November 2021
16 Nov 2021 AA Accounts for a dormant company made up to 30 September 2021
11 Nov 2021 AP01 Appointment of Mr Clive James Mowbray Darlaston as a director on 11 November 2021
15 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-14
17 Jun 2021 AA01 Current accounting period shortened from 31 March 2022 to 30 September 2021
14 Apr 2021 AD01 Registered office address changed from 58 Dunstall Road Halesowen B63 1BE England to Brooke Court Lower Meadow Road Handforth Wilmslow SK9 3nd on 14 April 2021
24 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-19
10 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted