TFP HYDROGEN PRODUCTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Full accounts made up to 2024-03-30

View Document

15/04/2515 April 2025 Termination of appointment of Stephen Anthony Adrian Adams as a director on 2025-03-30

View Document

15/04/2515 April 2025 Appointment of Mr David Burns Stirling as a director on 2025-03-30

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

02/09/242 September 2024 Termination of appointment of David Ronald Hodgson as a director on 2024-08-30

View Document

02/09/242 September 2024 Appointment of Mr Andrew Michael Walton as a director on 2024-08-30

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

02/02/242 February 2024 Termination of appointment of James Michael George Gravestock as a director on 2024-01-31

View Document

10/01/2410 January 2024 Full accounts made up to 2023-04-01

View Document

06/12/236 December 2023 Appointment of Mr Andrew John Goody as a director on 2023-11-27

View Document

06/12/236 December 2023 Appointment of Mr Matthew Adam Ratcliffe as a secretary on 2023-09-26

View Document

02/11/232 November 2023 Termination of appointment of Isabelle Marguerite Maddock as a director on 2023-06-14

View Document

02/11/232 November 2023 Termination of appointment of James Francis Aldridge as a secretary on 2023-05-26

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-26

View Document

02/12/222 December 2022

View Document

24/01/2224 January 2022 Termination of appointment of Martin Thompson as a director on 2022-01-20

View Document

21/12/2121 December 2021

View Document

21/12/2121 December 2021

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/12/2121 December 2021

View Document

23/11/2123 November 2021 Appointment of Mr James Michael George Gravestock as a director on 2021-11-15

View Document

16/12/2016 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075534270001

View Document

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / DR DAVID RONALD HODGSON / 10/03/2020

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID RONALD HODGSON / 10/03/2020

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, SECRETARY KATHRYN HODGSON

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

15/01/1815 January 2018 ADOPT ARTICLES 20/11/2017

View Document

05/01/185 January 2018 ARTICLES OF ASSOCIATION

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/11/1727 November 2017 20/11/17 STATEMENT OF CAPITAL GBP 204.2

View Document

27/11/1727 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075534270001

View Document

24/11/1724 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MAUNDRELL

View Document

24/11/1724 November 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID RONALD HODGSON / 20/11/2017

View Document

24/11/1724 November 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID RONALD HODGSON / 20/11/2017

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RONALD HODGSON

View Document

13/11/1713 November 2017 CESSATION OF KATHRYN HODGSON AS A PSC

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR NICHOLAS JOSEPH VAN DIJK

View Document

13/07/1713 July 2017 CESSATION OF DAVID RONALD HODGSON AS A PSC

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN HODGSON

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR THOR HANNEVIG

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR ROBERT MAUNDRELL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MILLIGAN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOR DANIEL HANNEVIG / 11/09/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOR DANIEL HANNEVIG / 07/03/2014

View Document

19/03/1419 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 2 DINGLE COURT RANSKILL RETFORD DN22 8FB UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW MILLIGAN / 07/03/2013

View Document

19/03/1319 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOR DANIEL HANNEVIG / 07/03/2013

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEWART MALE

View Document

17/04/1217 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MR NICHOLAS ANDREW MILLIGAN

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/03/117 March 2011 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