TFP TOPCO LTD
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Termination of appointment of Peter John Williamson as a director on 2025-05-13 |
24/03/2524 March 2025 | Termination of appointment of Mark Fiddy as a director on 2025-03-05 |
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 |
06/11/246 November 2024 | Confirmation statement made on 2024-10-31 with updates |
30/09/2430 September 2024 | Appointment of Mr Thomas Christopher Sadler as a director on 2024-09-30 |
30/09/2430 September 2024 | Termination of appointment of David Naylor as a director on 2024-09-30 |
17/05/2417 May 2024 | Notification of Arthur William Rudge as a person with significant control on 2024-01-04 |
08/05/248 May 2024 | Current accounting period extended from 2024-11-30 to 2024-12-31 |
17/01/2417 January 2024 | Director's details changed for Mr Arthur William Ridge on 2023-12-14 |
12/01/2412 January 2024 | Resolutions |
12/01/2412 January 2024 | Particulars of variation of rights attached to shares |
12/01/2412 January 2024 | Change of share class name or designation |
12/01/2412 January 2024 | Resolutions |
12/01/2412 January 2024 | Memorandum and Articles of Association |
04/01/244 January 2024 | Appointment of Mr Sebastian James Mason Saywood as a director on 2023-12-14 |
04/01/244 January 2024 | Statement of capital following an allotment of shares on 2023-12-14 |
02/01/242 January 2024 | Appointment of Mr Arthur William Ridge as a director on 2023-12-14 |
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 |
28/12/2328 December 2023 | Appointment of Mr Peter John Williamson as a director on 2023-12-14 |
28/12/2328 December 2023 | Cessation of Jacob Nicholas Rudge as a person with significant control on 2023-12-14 |
20/12/2320 December 2023 | Registration of charge 152525560003, created on 2023-12-14 |
20/12/2320 December 2023 | Registration of charge 152525560004, created on 2023-12-14 |
19/12/2319 December 2023 | Registration of charge 152525560002, created on 2023-12-14 |
19/12/2319 December 2023 | Registration of charge 152525560001, created on 2023-12-14 |
07/12/237 December 2023 | Appointment of Mr Mark Fiddy as a director on 2023-12-01 |
07/12/237 December 2023 | Termination of appointment of Jacob Nicholas Rudge as a director on 2023-12-01 |
07/12/237 December 2023 | Appointment of Mr David Naylor as a director on 2023-12-01 |
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 |
01/11/231 November 2023 | Incorporation |
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