TFP FINANCIAL PLANNING LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Director's details changed for Mrs Olivia Roberta Maynard on 2025-06-06 |
27/05/2527 May 2025 | Confirmation statement made on 2025-05-14 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
02/12/242 December 2024 | Change of details for Tfp (Holdings) Ltd as a person with significant control on 2024-12-02 |
28/11/2428 November 2024 | Director's details changed for Mr Daniel Haylett on 2024-11-28 |
28/11/2428 November 2024 | Registered office address changed from The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to C/O Devonports Las Accountants Limited the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 2024-11-28 |
28/11/2428 November 2024 | Secretary's details changed for Mrs Elaine Deborah Mills on 2024-11-28 |
28/11/2428 November 2024 | Director's details changed for Mr Casey James Harvey Mills on 2024-11-28 |
28/11/2428 November 2024 | Director's details changed for Mrs Olivia Roberta Maynard on 2024-11-28 |
24/09/2424 September 2024 | Total exemption full accounts made up to 2024-03-31 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-14 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/07/2314 July 2023 | Total exemption full accounts made up to 2023-03-31 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-14 with updates |
20/04/2320 April 2023 | Appointment of Mrs Olivia Roberta Maynard as a director on 2023-04-20 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-03-31 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-14 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/08/216 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/09/2021 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/09/1927 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | REGISTERED OFFICE CHANGED ON 06/03/2019 FROM ROOM 44 MILLFIELD BUSINESS CENTRE ASHWELLS ROAD BRENTWOOD ESSEX CM15 9ST |
08/11/188 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/05/1820 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/05/1626 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
26/05/1626 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN JONES / 31/03/2016 |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/06/158 June 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/05/1421 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
17/03/1417 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CASEY JAMES HARVEY MILLS / 12/03/2014 |
25/11/1325 November 2013 | SECRETARY APPOINTED MRS ELAINE DEBORAH MILLS |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/06/135 June 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
13/12/1213 December 2012 | CURRSHO FROM 31/05/2013 TO 31/03/2013 |
03/12/123 December 2012 | 15/11/12 STATEMENT OF CAPITAL GBP 100 |
03/12/123 December 2012 | DIRECTOR APPOINTED MR CASEY JAMES HARVEY MILLS |
14/05/1214 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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