TFG REFURBISHMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

14/03/2514 March 2025 Registered office address changed from Northside House Mount Pleasant Barnet Herts EN4 9EE to Level One 86 Queens Road Buckhurst Hill IG9 5BS on 2025-03-14

View Document

17/01/2517 January 2025 Micro company accounts made up to 2024-04-30

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/10/236 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

22/10/1922 October 2019 30/04/19 UNAUDITED ABRIDGED

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/01/1916 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

23/05/1823 May 2018 31/12/16 STATEMENT OF CAPITAL GBP 100

View Document

07/02/187 February 2018 31/12/16 STATEMENT OF CAPITAL GBP 100

View Document

15/01/1815 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/06/1617 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/07/153 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072560740001

View Document

11/06/1511 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/05/1427 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/07/1310 July 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/05/1231 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

12/01/1212 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

04/01/124 January 2012 PREVSHO FROM 31/05/2011 TO 30/04/2011

View Document

25/11/1125 November 2011 COMPANY NAME CHANGED TFG SCAFFOLDING LTD CERTIFICATE ISSUED ON 25/11/11

View Document

16/11/1116 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, SECRETARY QVS TRUSTEES LIMITED

View Document

05/07/115 July 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

09/08/109 August 2010 SECRETARY APPOINTED MR ARRAN HALL

View Document

04/08/104 August 2010 CORPORATE SECRETARY APPOINTED QVS TRUSTEES LIMITED

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR ARRAN HALL

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN HALL

View Document

04/08/104 August 2010 TERMINATE SEC APPOINTMENT

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MR STEVEN MURRAY HALL

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

17/05/1017 May 2010 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