TFC GLOBAL SOURCING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTermination of appointment of Dawnn Repp as a secretary on 2025-07-01

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

19/07/2319 July 2023 Registered office address changed from The Arthur Rank Centre Stoneleigh Park Kenilworth CV8 2LZ England to Rase Centre Stoneleigh Park Unit 60, 6th Streetvvv Kenilworth CV8 2LG on 2023-07-19

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

27/11/2227 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

13/12/2113 December 2021 Register inspection address has been changed from C/O King & Spalding International Llp 125 Old Broad Street London EC2N 1AR England to The Freeman Company, the Arthur Rank Centre Stoneleigh Park Kenilworth CV8 2LZ

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/10/2119 October 2021 Registered office address changed from 7 Moor Street London W1D 5NB England to The Arthur Rank Centre Stoneleigh Park Kenilworth CV8 2LZ on 2021-10-19

View Document

16/06/2116 June 2021 Register inspection address has been changed to C/O King & Spalding International Llp 125 Old Broad Street London EC2N 1AR

View Document

15/06/2115 June 2021 Registered office address changed from Citypoint, Duane Morris, 16th Floor One Ropemaker Street London EC2Y 9AW England to C/O King & Spalding International Llp 125 Old Broad Street London EC2N 1AR on 2021-06-15

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/02/2021 February 2020 SECRETARY APPOINTED DAWNN REPP

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, SECRETARY ADELLE MIZE

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/08/1921 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH POPOLO, JR

View Document

03/07/193 July 2019 DIRECTOR APPOINTED CARRIE FREEMAN PARSONS

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/08/1816 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 ARTICLES OF ASSOCIATION

View Document

24/05/1824 May 2018 ALTER ARTICLES 03/05/2018

View Document

15/05/1815 May 2018 ALTER ARTICLES 03/05/2018

View Document

08/05/188 May 2018 03/05/18 STATEMENT OF CAPITAL GBP 100

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM CITY POINT, DUANE MORRIS, 16TH FLOOR ONE ROPEMAKER STREET LONDON EC2Y 9AW ENGLAND

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM C/O DUANE MORRIS 10 CHISWELL STREET, 2ND FLOOR CHISWELL STREET LONDON EC1Y 4UQ ENGLAND

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/08/1722 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

07/12/167 December 2016 SECRETARY'S CHANGE OF PARTICULARS / ADELLE MIZE / 07/12/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 7 PILGRIM STREET LONDON EC4V 6LB

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/12/1518 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/08/1517 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/12/1410 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

26/11/1326 November 2013 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