TFG 1 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewMicro company accounts made up to 2024-08-31

View Document

12/08/2512 August 2025 NewMicro company accounts made up to 2023-08-31

View Document

18/06/2518 June 2025 Compulsory strike-off action has been discontinued

View Document

18/06/2518 June 2025 Compulsory strike-off action has been discontinued

View Document

17/06/2517 June 2025 Registered office address changed from PO Box 24238 Sc535308 - Companies House Default Address Edinburgh EH7 9HR to 5 South Charlotte Street Edinburgh EH2 4AN on 2025-06-17

View Document

06/06/256 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

20/02/2520 February 2025 Confirmation statement made on 2024-06-01 with no updates

View Document

20/02/2520 February 2025 Elect to keep the directors' register information on the public register

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/08/246 August 2024 Certificate of change of name

View Document

20/10/2320 October 2023 Registered office address changed to PO Box 24072, Sc535308 - Companies House Default Address, Edinburgh, EH3 1FD on 2023-10-20

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

25/05/2325 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

23/09/2023 September 2020 PREVEXT FROM 31/05/2020 TO 31/08/2020

View Document

12/09/2012 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RIMMER / 01/09/2020

View Document

12/09/2012 September 2020 CESSATION OF SIMON BROWN AS A PSC

View Document

12/09/2012 September 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON BROWN

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 SECOND FILED SH01 - 21/12/18 STATEMENT OF CAPITAL GBP 102.20

View Document

17/01/1917 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 102.00

View Document

16/01/1916 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 102.00

View Document

16/01/1916 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/09/1813 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/05/2018

View Document

13/09/1813 September 2018 SUB-DIVISION 03/04/18

View Document

13/09/1813 September 2018 SUB-DIVIDE SHARES 0.10 17/08/2018

View Document

07/08/187 August 2018 CESSATION OF THOMAS JAMES LAIDLER AS A PSC

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS LAIDLER

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/04/1819 April 2018 03/04/18 STATEMENT OF CAPITAL GBP 101.00

View Document

19/04/1819 April 2018 03/04/18 STATEMENT OF CAPITAL GBP 100.00

View Document

19/04/1819 April 2018 100 ORDINARY SHARES OF £1.00 EACH BE SUBDIVIDED INTO 1000 ORDINARY SHARES OF £1.00 EACH 03/04/2018

View Document

13/02/1813 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JAMES LAIDLER

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON BROWN

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN RIMMER

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR SIMON BROWN

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR STEVEN RIMMER

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

14/03/1714 March 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

14/03/1714 March 2017 ALTER ARTICLES 10/03/2017

View Document

13/05/1613 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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