TFG CROWD LIMITED
Company Documents
Date | Description |
---|---|
14/11/2414 November 2024 | Confirmation statement made on 2024-10-31 with no updates |
04/09/244 September 2024 | Total exemption full accounts made up to 2023-10-31 |
13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
24/01/2424 January 2024 | Compulsory strike-off action has been discontinued |
24/01/2424 January 2024 | Compulsory strike-off action has been discontinued |
23/01/2423 January 2024 | First Gazette notice for compulsory strike-off |
23/01/2423 January 2024 | First Gazette notice for compulsory strike-off |
18/01/2418 January 2024 | Confirmation statement made on 2023-10-31 with no updates |
18/12/2318 December 2023 | Register inspection address has been changed from 1st Floor 27-28 Burgate Canterbury CT1 2HA England to 1st Floor 27-28 Burgate Canterbury CT1 2HA |
18/12/2318 December 2023 | Register inspection address has been changed from The Quarter 22-24 Stour Street Canterbury Kent CT1 2NZ England to 1st Floor 27-28 Burgate Canterbury CT1 2HA |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
07/09/237 September 2023 | Total exemption full accounts made up to 2022-10-31 |
22/05/2322 May 2023 | Register(s) moved to registered inspection location The Quarter 22-24 Stour Street Canterbury Kent CT1 2NZ |
22/05/2322 May 2023 | Register inspection address has been changed to The Quarter 22-24 Stour Street Canterbury Kent CT1 2NZ |
25/01/2325 January 2023 | Registered office address changed to PO Box 4385, 12260102 - Companies House Default Address, Cardiff, CF14 8LH on 2023-01-25 |
29/11/2229 November 2022 | Termination of appointment of Jan Muller as a director on 2022-11-28 |
29/11/2229 November 2022 | Confirmation statement made on 2022-10-31 with updates |
29/11/2229 November 2022 | Cessation of Jan Muller as a person with significant control on 2022-11-28 |
12/11/2212 November 2022 | Appointment of Mr Jaroslav Marek as a director on 2022-11-02 |
12/11/2212 November 2022 | Notification of Jaroslav Marek as a person with significant control on 2022-11-02 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/01/2221 January 2022 | Termination of appointment of Emils Kerimovs as a director on 2022-01-12 |
21/01/2221 January 2022 | Cessation of Emils Kerimovs as a person with significant control on 2022-01-12 |
05/12/215 December 2021 | Notification of Jan Muller as a person with significant control on 2021-11-22 |
05/12/215 December 2021 | Appointment of Mr Jan Muller as a director on 2021-11-22 |
31/10/2131 October 2021 | Notification of Emils Kerimovs as a person with significant control on 2021-10-21 |
31/10/2131 October 2021 | Cessation of The Finance Group Limited as a person with significant control on 2021-10-21 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2131 October 2021 | Confirmation statement made on 2021-10-31 with updates |
21/10/2121 October 2021 | Micro company accounts made up to 2020-10-31 |
25/08/2125 August 2021 | Registered office address changed from , 124 Finchley Road, London, NW3 5JS, England to PO Box 4385 Cardiff CF14 8LH on 2021-08-25 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/12/1923 December 2019 | Registered office address changed from , 63 st. Mary Axe, London, EC3A 8AA, England to PO Box 4385 Cardiff CF14 8LH on 2019-12-23 |
14/10/1914 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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