TFTP LTD

Company Documents

DateDescription
29/05/2529 May 2025 Termination of appointment of Neville Anthony Taylor as a director on 2025-01-01

View Document

21/01/2521 January 2025 Order of court to wind up

View Document

05/11/245 November 2024 Change of details for Mr Neville Taylor as a person with significant control on 2024-11-05

View Document

05/11/245 November 2024 Director's details changed for Mr Neville Anthony Taylor on 2024-11-05

View Document

05/11/245 November 2024 Director's details changed for Mr Neville Anthony Taylor on 2024-11-05

View Document

05/11/245 November 2024 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 85 Water Lane Middlestown Wakefield WF4 4PY on 2024-11-05

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

16/03/2316 March 2023 Registered office address changed from Unit 2/6 Dabble Duck Ind. Est. Shildon County Durham DL4 2QN United Kingdom to 61 Bridge Street Kington HR5 3DJ on 2023-03-16

View Document

16/03/2316 March 2023 Termination of appointment of Paul Wilson as a director on 2023-03-15

View Document

16/03/2316 March 2023 Notification of Neville Taylor as a person with significant control on 2023-03-15

View Document

16/03/2316 March 2023 Withdrawal of a person with significant control statement on 2023-03-16

View Document

16/03/2316 March 2023 Termination of appointment of Thomas Reuben Flanagan as a director on 2023-03-15

View Document

16/03/2316 March 2023 Appointment of Mr Neville Taylor as a director on 2023-03-15

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

16/03/2316 March 2023 Termination of appointment of John Paul Jones as a director on 2023-03-15

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-21 with updates

View Document

10/05/2210 May 2022 Micro company accounts made up to 2021-08-31

View Document

01/11/211 November 2021 Notification of a person with significant control statement

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-21 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES

View Document

30/11/2030 November 2020 CESSATION OF THOMAS REUBEN FLANAGAN AS A PSC

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/02/2019 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FLANAGAN / 25/11/2019

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR PAUL WILSON

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR MICAHEL BROWN

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR JOHN PAUL JONES

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM WHITEHALL HOUSE FELDSPAR CLOSE ENDERBY LEICESTER LE19 4SD UNITED KINGDOM

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM WHITEHALL HOUSE FELDSPAR CLOSE ENDERBY LEICESTER LEICESTERSHIRE LE19 4SD ENGLAND

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 8 NARBOROUGH WOOD PARK ENDERBY LEICESTER LE19 4XT ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/05/191 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/08/1725 August 2017 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