TFA PLANNING LIMITED

Company Documents

DateDescription
08/07/258 July 2025 NewRegistered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE to 1 Hardman Street Manchester Gretaer Manchester M3 3HF on 2025-07-08

View Document

29/04/2529 April 2025 Resolutions

View Document

29/04/2529 April 2025 Appointment of a voluntary liquidator

View Document

29/04/2529 April 2025 Registered office address changed from Second Floor Suite 1 & 3 Metropolitan House Cheadle Hulme Cheshire SK8 7AZ England to 2nd Floor 9 Portland Street Manchester M1 3BE on 2025-04-29

View Document

29/04/2529 April 2025 Statement of affairs

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

24/10/2424 October 2024 Termination of appointment of James John Murtagh as a director on 2024-10-10

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Termination of appointment of Luke John Reid as a director on 2024-09-30

View Document

04/09/244 September 2024 Current accounting period extended from 2024-12-31 to 2025-01-01

View Document

03/09/243 September 2024 Termination of appointment of Ian Peter Blackhurst as a director on 2023-12-31

View Document

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

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

27/10/2327 October 2023 Previous accounting period shortened from 2023-01-31 to 2022-12-31

View Document

20/10/2320 October 2023 Appointment of Mr James Stuart Clarke as a director on 2023-10-20

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

03/11/223 November 2022 Appointment of Mr Luke John Reid as a director on 2022-11-03

View Document

28/09/2228 September 2022 Certificate of change of name

View Document

06/02/226 February 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

23/12/2123 December 2021 Registered office address changed from 11 Warren Road Cheadle Hulme Cheadle Cheshire SK8 5AA United Kingdom to Second Floor Suite 1 & 3 Metropolitan House Cheadle Hulme Cheshire SK8 7AZ on 2021-12-23

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

16/02/2116 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

13/07/2013 July 2020 COMPANY NAME CHANGED LATE LIFE LENDING LTD CERTIFICATE ISSUED ON 13/07/20

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/01/194 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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