TF GROUP.GB LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

03/12/243 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

22/11/2322 November 2023 Cessation of Linda Mary Stanislaus as a person with significant control on 2022-11-22

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

23/11/2123 November 2021 Notification of Tf Group.It Srl as a person with significant control on 2021-10-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/05/206 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 06/01/20 STATEMENT OF CAPITAL GBP 1

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

01/07/191 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM FIRST FLOOR 7 PILLORY STREET NANTWICH CHESHIRE CW5 5BZ UNITED KINGDOM

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

23/07/1823 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/11/1722 November 2017 CESSATION OF TIBOR KULACS AS A PSC

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR TIBOR KULACS

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA MARY STANISLAUS

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MRS LINDA MARY STANISLAUS

View Document

09/11/179 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIBOR KULACS

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR CARMEN PERAZZOLI

View Document

10/10/1710 October 2017 CESSATION OF LINDA STANISLAUS AS A PSC

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR TIBOR KULACS

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER TAPPING

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR LINDA STANISLAUS

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARCO PERAZZOLI

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MISS CARMEN PERAZZOLI

View Document

01/09/161 September 2016 12/02/16 STATEMENT OF CAPITAL GBP 1

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR ROGER TAPPING

View Document

08/03/168 March 2016 COMPANY NAME CHANGED TFGROUP.GB LTD CERTIFICATE ISSUED ON 08/03/16

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MARCO EUGENIO PERAZZOLI

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED LINDA MARY STANISLAUS

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

12/02/1612 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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