TFP TOPCO LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewTermination of appointment of Peter John Williamson as a director on 2025-05-13

View Document

24/03/2524 March 2025 Termination of appointment of Mark Fiddy as a director on 2025-03-05

View Document

17/02/2517 February 2025 Registered office address changed from Unit 4 Summit Crescent Industrial Estate Smethwick West Midlands B66 1BT United Kingdom to Unit 8 Woodsbank Trading Estate Woden Road West Wednesbury WS10 7SU on 2025-02-17

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

30/09/2430 September 2024 Appointment of Mr Thomas Christopher Sadler as a director on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of David Naylor as a director on 2024-09-30

View Document

17/05/2417 May 2024 Notification of Arthur William Rudge as a person with significant control on 2024-01-04

View Document

08/05/248 May 2024 Current accounting period extended from 2024-11-30 to 2024-12-31

View Document

17/01/2417 January 2024 Director's details changed for Mr Arthur William Ridge on 2023-12-14

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Particulars of variation of rights attached to shares

View Document

12/01/2412 January 2024 Change of share class name or designation

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Memorandum and Articles of Association

View Document

04/01/244 January 2024 Appointment of Mr Sebastian James Mason Saywood as a director on 2023-12-14

View Document

04/01/244 January 2024 Statement of capital following an allotment of shares on 2023-12-14

View Document

02/01/242 January 2024 Appointment of Mr Arthur William Ridge as a director on 2023-12-14

View Document

28/12/2328 December 2023 Notification of Bgf Nominees Limited (As Nominee for Bgf Investments Lp) as a person with significant control on 2023-12-14

View Document

28/12/2328 December 2023 Appointment of Mr Peter John Williamson as a director on 2023-12-14

View Document

28/12/2328 December 2023 Cessation of Jacob Nicholas Rudge as a person with significant control on 2023-12-14

View Document

20/12/2320 December 2023 Registration of charge 152525560003, created on 2023-12-14

View Document

20/12/2320 December 2023 Registration of charge 152525560004, created on 2023-12-14

View Document

19/12/2319 December 2023 Registration of charge 152525560002, created on 2023-12-14

View Document

19/12/2319 December 2023 Registration of charge 152525560001, created on 2023-12-14

View Document

07/12/237 December 2023 Appointment of Mr Mark Fiddy as a director on 2023-12-01

View Document

07/12/237 December 2023 Termination of appointment of Jacob Nicholas Rudge as a director on 2023-12-01

View Document

07/12/237 December 2023 Appointment of Mr David Naylor as a director on 2023-12-01

View Document

02/11/232 November 2023 Registered office address changed from 13-15 York Building London WC2N 6JU United Kingdom to Unit 4 Summit Crescent Industrial Estate Smethwick West Midlands B66 1BT on 2023-11-02

View Document

01/11/231 November 2023 Incorporation

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