TECHNOLOGY FORGE HOLDINGS LIMITED

Company Documents

DateDescription
22/10/2422 October 2024

View Document

21/10/2421 October 2024 Appointment of a voluntary liquidator

View Document

21/10/2421 October 2024 Registered office address changed from Southbank Central 30 Stamford Street London SE1 9LQ England to Prospect House 1 Prospect Place Pride Park Derby DE24 8HG on 2024-10-21

View Document

21/10/2421 October 2024 Declaration of solvency

View Document

21/10/2421 October 2024 Resolutions

View Document

21/08/2421 August 2024 Appointment of Mr David Anthony Spicer as a director on 2024-08-21

View Document

21/08/2421 August 2024 Termination of appointment of Martin David Franks as a director on 2024-08-21

View Document

01/07/241 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

29/12/2329 December 2023

View Document

29/12/2329 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

07/11/237 November 2023 Termination of appointment of Lee John Perkins as a director on 2023-11-07

View Document

07/11/237 November 2023 Appointment of Mr Michael Stoddard as a director on 2023-11-07

View Document

06/11/236 November 2023

View Document

06/11/236 November 2023

View Document

02/02/232 February 2023 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

24/01/2324 January 2023 Termination of appointment of Wayne Andrew Story as a director on 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-14 with updates

View Document

08/12/228 December 2022 Second filing for the appointment of Michael Stoddart as a secretary

View Document

08/12/228 December 2022 Second filing for the termination of Pippa Wardman as a director

View Document

25/11/2225 November 2022 Appointment of Mr Lee John Perkins as a director on 2022-11-25

View Document

28/09/2228 September 2022 Registered office address changed from 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX United Kingdom to Southbank Central 30 Stamford Street London SE1 9LQ on 2022-09-28

View Document

22/09/2222 September 2022 Appointment of Mr Wayne Andrew Story as a director on 2022-09-16

View Document

21/09/2221 September 2022 Appointment of Mr Michael Stoddard as a secretary on 2022-09-16

View Document

21/09/2221 September 2022 Appointment of Mr Martin David Franks as a director on 2022-09-16

View Document

16/09/2216 September 2022 Termination of appointment of Pippa Jane Wardman as a director on 2022-09-16

View Document

16/09/2216 September 2022 Termination of appointment of Mark Trevor Wardman as a director on 2022-09-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

04/11/214 November 2021 Change of details for Mrs Pippa Jane Wardman as a person with significant control on 2021-11-03

View Document

04/11/214 November 2021 Registered office address changed from Blacks Solicitors Llp City Point 29 King Street Leeds LS1 2HL United Kingdom to 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 2021-11-04

View Document

04/11/214 November 2021 Director's details changed for Mr Mark Trevor Wardman on 2021-11-03

View Document

04/11/214 November 2021 Change of details for Mr Mark Trevor Wardman as a person with significant control on 2021-11-03

View Document

09/04/219 April 2021 COMPANY NAME CHANGED T F H NEWCO LIMITED CERTIFICATE ISSUED ON 09/04/21

View Document

31/03/2131 March 2021 05/03/21 STATEMENT OF CAPITAL GBP 5600000

View Document

15/12/2015 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information