TFB VENTURES LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Change of details for Mr Peter Harold Clements as a person with significant control on 2025-03-01

View Document

27/03/2527 March 2025 Director's details changed for Mr Nigel Jeremy Berger on 2025-03-01

View Document

27/03/2527 March 2025 Director's details changed for Mr Peter Harold Clements on 2025-03-01

View Document

27/03/2527 March 2025 Secretary's details changed for Mr Nigel Berger on 2025-03-01

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-22 with updates

View Document

27/03/2527 March 2025 Change of details for Mr Nigel Jeremy Berger as a person with significant control on 2025-03-01

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

22/08/2422 August 2024 Director's details changed for Mr Peter Harold Clements on 2024-08-01

View Document

22/08/2422 August 2024 Change of details for Mr Peter Harold Clements as a person with significant control on 2024-08-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/09/2329 September 2023 Registration of charge 119018140004, created on 2023-09-18

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/08/212 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 119018140003

View Document

29/01/2129 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 119018140002

View Document

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED LUCY FREED

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MRS ZOE BERGER

View Document

20/05/1920 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119018140001

View Document

23/03/1923 March 2019 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