TFA GP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Micro company accounts made up to 2024-12-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/12/246 December 2024 Appointment of Mr Brock Hoback as a director on 2024-12-05

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Change of details for Lion's Head Group Limited as a person with significant control on 2023-06-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/07/237 July 2023 Termination of appointment of Christopher Geoffrey Egerton-Warburton as a director on 2023-07-03

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

05/04/235 April 2023 Change of details for Lion's Head Group Limited as a person with significant control on 2020-04-03

View Document

04/04/234 April 2023 Notification of Lion's Head Group Limited as a person with significant control on 2020-04-03

View Document

04/04/234 April 2023 Cessation of Christopher Geoffrey Egerton-Warburton as a person with significant control on 2020-04-03

View Document

04/04/234 April 2023 Cessation of Clemens Calice as a person with significant control on 2020-04-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Accounts

09/07/219 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/04/2030 April 2020 PREVEXT FROM 31/10/2019 TO 31/12/2019

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

18/03/2018 March 2020 CORPORATE SECRETARY APPOINTED BCS COSEC LIMITED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

26/07/1926 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 CESSATION OF BIMALJIT SINGH HUNDAL AS A PSC

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR BIMALJIT HUNDAL

View Document

23/07/1823 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM C/O LION'S HEAD GLOBAL PARTNERS 154 BUCKINGHAM PALACE ROAD VICTORIA LONDON SW1W 9TR

View Document

23/03/1723 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

12/05/1612 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

17/11/1517 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM C/O LHGP ASSET MANAGEMENT LLP 35 OLD QUEEN STREET WESTMINSTER LONDON SW1H 9JA

View Document

31/07/1531 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

19/11/1419 November 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

21/08/1421 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

26/11/1326 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

19/08/1319 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

19/10/1219 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

05/10/115 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

18/07/1118 July 2011 09/06/11 STATEMENT OF CAPITAL GBP 3

View Document

05/07/115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

21/10/1021 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BIMALJIT SINGH HUNDAL / 19/10/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLEMENS CALICE / 19/10/2010

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM THE CROWN ESTATE 16 NEW BURLINGTON PLACE LONDON W1S 2HX ENGLAND

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEOFFREY EGERTON-WARBURTON / 19/10/2010

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR HARRY HOFFMAN

View Document

20/10/0920 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information