TPSFF HOLDINGS LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewFull accounts made up to 2024-12-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

20/02/2520 February 2025 Appointment of Mr Robin Petersen as a director on 2025-01-07

View Document

17/02/2517 February 2025 Appointment of Mr Kristian Lennard as a director on 2025-01-02

View Document

14/02/2514 February 2025 Termination of appointment of Axel Jorg Graenitz as a director on 2025-01-07

View Document

12/02/2512 February 2025 Termination of appointment of Peter Brumby as a director on 2025-01-02

View Document

12/02/2512 February 2025 Appointment of Ms Jane Perkins as a secretary on 2025-01-02

View Document

12/02/2512 February 2025 Termination of appointment of Purmpal Singh Taggar as a secretary on 2025-01-02

View Document

03/10/243 October 2024 Full accounts made up to 2023-12-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

02/01/242 January 2024 Full accounts made up to 2022-12-31

View Document

29/12/2329 December 2023 Appointment of Asa Margareta Kallenius as a director on 2023-12-27

View Document

27/12/2327 December 2023 Termination of appointment of Martin per Hamner as a director on 2023-12-26

View Document

27/02/2327 February 2023 Register(s) moved to registered inspection location 11th Floor Two Snowhill Birmingham B4 6WR

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

22/02/2322 February 2023 Register inspection address has been changed to 11th Floor Two Snowhill Birmingham B4 6WR

View Document

06/01/236 January 2023 Full accounts made up to 2021-12-31

View Document

09/10/229 October 2022 Termination of appointment of Jeremy Anthony Langrove Sykes as a director on 2022-10-05

View Document

11/01/2211 January 2022 Appointment of Mr Peter Brumby as a director on 2022-01-05

View Document

17/11/2117 November 2021 Full accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Termination of appointment of Robert David Mouser as a director on 2021-06-04

View Document

25/06/2125 June 2021 Appointment of Mr Ross Graham Gardner as a director on 2021-06-04

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

23/01/2023 January 2020 PREVEXT FROM 31/10/2019 TO 31/12/2019

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AXEL JORG GRANITZ / 23/09/2019

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR AXEL JORG GRANITZ

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR MARTIN PER HAMNER

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 6 BLACKSTONE ROAD STUKELEY MEADOWS INDUSTRIAL ESTATE HUNTINGDON PE29 6EE ENGLAND

View Document

14/06/1914 June 2019 SECRETARY APPOINTED MR PURMPAL SINGH TAGGAR

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM ONE REDCLIFF STREET BRISTOL BS1 6TP

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROSS

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR JEREMY ANTHONY LANGROVE SYKES

View Document

30/04/1930 April 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

05/02/195 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065093890006

View Document

05/02/195 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065093890005

View Document

05/02/195 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065093890007

View Document

05/02/195 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065093890004

View Document

05/02/195 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065093890003

View Document

25/07/1825 July 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / TPSFF HOLDINGS LIMITED / 19/04/2017

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

17/06/1717 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

19/04/1719 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/04/1719 April 2017 COMPANY NAME CHANGED THE PLASTIC SURGEON HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/04/17

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

28/03/1728 March 2017 SUB-DIVISION 09/02/17

View Document

07/03/177 March 2017 ADOPT ARTICLES 09/02/2017

View Document

07/03/177 March 2017 RE-GUARANTEE-DEBENTURE 09/02/2017

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT HENRY

View Document

14/02/1714 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065093890005

View Document

14/02/1714 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/02/1714 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/02/1714 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065093890004

View Document

14/02/1714 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065093890007

View Document

14/02/1714 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065093890006

View Document

13/02/1713 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065093890003

View Document

18/01/1718 January 2017 28/11/16 STATEMENT OF CAPITAL GBP 261344.57

View Document

23/12/1623 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

22/12/1622 December 2016 ALTER ARTICLES 28/11/2016

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR TREVOR HARRELD

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, SECRETARY TREVOR HARRELD

View Document

21/06/1621 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

15/03/1615 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

19/10/1519 October 2015 16/04/15 STATEMENT OF CAPITAL GBP 358566.57

View Document

15/06/1515 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

17/03/1517 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL HENRY / 17/03/2015

View Document

27/06/1427 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

20/02/1420 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

05/08/135 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

08/03/138 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

28/02/1228 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN HARRELD / 10/11/2011

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID MOUSER / 10/11/2011

View Document

10/11/1110 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR JOHN HARRELD / 10/11/2011

View Document

01/08/111 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

28/03/1128 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

04/08/104 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

25/03/1025 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL HENRY / 01/10/2009

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LOVE

View Document

28/08/0928 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

26/08/0926 August 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED MR ROBERT MICHAEL HENRY

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR BEVERLY DICKINSON

View Document

22/05/0822 May 2008 ADOPT ARTICLES 10/04/2008

View Document

26/04/0826 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/04/0823 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR TLT DIRECTORS LIMITED

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY TLT SECRETARIES LIMITED

View Document

04/04/084 April 2008 ACC. REF. DATE SHORTENED FROM 28/02/2009 TO 31/10/2008

View Document

04/04/084 April 2008 DIRECTOR APPOINTED BEVERLEY JEAN DICKINSON

View Document

04/04/084 April 2008 DIRECTOR APPOINTED TIMOTHY STUART ROSS

View Document

04/04/084 April 2008 DIRECTOR APPOINTED ANTHONY DAVID LOVE

View Document

04/04/084 April 2008 DIRECTOR AND SECRETARY APPOINTED TREVOR JOHN HARRELD

View Document

04/04/084 April 2008 DIRECTOR APPOINTED ROBERT DAVID MOUSER

View Document

20/02/0820 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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