T-FUND GP LIMITED

Company Documents

DateDescription
09/10/249 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

30/08/2430 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

30/08/2330 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

20/09/2220 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

05/10/215 October 2021 Register inspection address has been changed from 108 Richmond Road Solihull West Midlands B92 7RY England to The Coppers, 24 Sudbury Road Yoxall Burton-on-Trent DE13 8NA

View Document

01/07/201 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

08/07/198 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

21/09/1821 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

12/10/1712 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

29/12/1629 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM BOURNE HOUSE 475 GODSTONE ROAD WHYTELEAFE SURREY CR3 0BL

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

02/12/152 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/10/1515 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 SAIL ADDRESS CHANGED FROM: WELLINGTON HOUSE 31-34 WATERLOO STREET BIRMINGHAM B2 5TJ ENGLAND

View Document

14/10/1414 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

10/10/1410 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

09/12/139 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/10/1315 October 2013 SAIL ADDRESS CREATED

View Document

15/10/1315 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

14/10/1314 October 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, SECRETARY IAN SCOTT

View Document

04/03/134 March 2013 CURRSHO FROM 30/06/2013 TO 31/03/2013

View Document

04/03/134 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

08/01/138 January 2013 Annual return made up to 6 October 2012 with full list of shareholders

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR PANDORA SHARP

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED JASON LEE GOULD

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MR EDWARD PETER HENRY FARQUHAR

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 66 CHILTERN STREET LONDON W1U 4GB

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CROUCH

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CROUCH

View Document

09/07/129 July 2012 SECRETARY APPOINTED IAN BENNETT SCOTT

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED PANDORA SHARP

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MS PANDORA SHARP

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW RAYNOR

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR RUSSELL MCBURNIE

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES CROUCH

View Document

01/12/111 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

26/10/1126 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL RAYNOR / 11/03/2011

View Document

25/01/1125 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

11/10/1011 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

11/03/1011 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

30/11/0930 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

14/11/0914 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER CROUCH / 01/10/2009

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL MCBURNIE / 01/10/2009

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL RAYNOR / 01/10/2009

View Document

02/11/082 November 2008 REGISTERED OFFICE CHANGED ON 02/11/2008 FROM 66 CHILTERN STREET LONDON W1U 6GB

View Document

02/11/082 November 2008 CURRSHO FROM 31/10/2009 TO 30/06/2009

View Document

06/10/086 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company