TF8 FUTURES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
20/09/2320 September 2023 | Total exemption full accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
03/03/233 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
27/02/2327 February 2023 | Current accounting period extended from 2022-12-31 to 2023-04-05 |
01/11/221 November 2022 | Appointment of Mrs Pippa Jane Wardman as a director on 2022-05-16 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/11/2118 November 2021 | Change of details for T F H Topco Limited as a person with significant control on 2021-11-17 |
16/11/2116 November 2021 | Cessation of Mark Trevor Wardman as a person with significant control on 2021-02-25 |
16/11/2116 November 2021 | Cessation of Pippa Jane Wardman as a person with significant control on 2021-02-25 |
16/11/2116 November 2021 | Notification of T F H Topco Limited as a person with significant control on 2021-02-25 |
04/11/214 November 2021 | Director's details changed for Mr Mark Trevor Wardman on 2021-11-03 |
04/11/214 November 2021 | Change of details for Mr Mark Trevor Wardman as a person with significant control on 2021-11-03 |
04/11/214 November 2021 | Change of details for Mrs Pippa Jane Wardman as a person with significant control on 2021-11-03 |
04/11/214 November 2021 | Registered office address changed from 4th Floor Marshalls Mill Marshall Street Leeds West Yorkshire LS11 9YJ to 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 2021-11-04 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
03/10/163 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/03/168 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/09/1518 September 2015 | STATEMENT BY DIRECTORS |
18/09/1518 September 2015 | 18/09/15 STATEMENT OF CAPITAL GBP 840 |
18/09/1518 September 2015 | REDUCE ISSUED CAPITAL 07/09/2015 |
18/09/1518 September 2015 | SOLVENCY STATEMENT DATED 07/09/15 |
10/03/1510 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/03/1420 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TREVOR WARDMAN / 14/03/2014 |
20/03/1420 March 2014 | 02/03/14 NO CHANGES |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/04/1323 April 2013 | 02/03/13 NO CHANGES |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/08/1220 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
07/03/127 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
15/12/1115 December 2011 | REGISTERED OFFICE CHANGED ON 15/12/2011 FROM TOP FLOOR PEGHOLME WHARFEBANK BUSINESS CENTRE, ILKLEY ROAD OTLEY WEST YORKSHIRE LS21 3JP UNITED KINGDOM |
24/08/1124 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/03/1110 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/03/1015 March 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK TREVOR WARDMAN / 02/03/2010 |
09/06/099 June 2009 | CURRSHO FROM 31/03/2010 TO 31/12/2009 |
11/05/0911 May 2009 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
25/03/0925 March 2009 | DIRECTOR APPOINTED MARK TREVOR WARDMAN |
10/03/0910 March 2009 | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS |
03/03/093 March 2009 | REGISTERED OFFICE CHANGED ON 03/03/2009 FROM TOP FLOOR PEGHOLMEE WHARFEBANK BUSINESS CENTRE OTLEY LEEDS WEST YORKSHIRE LS21 3JP |
02/03/092 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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