TPFG LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Director's details changed for Thomas Fleetwood on 2025-08-20 |
20/08/2520 August 2025 New | Confirmation statement made on 2025-07-28 with updates |
20/08/2520 August 2025 New | Director's details changed for Mrs Clare Louise Fleetwood on 2025-08-20 |
15/08/2515 August 2025 New | Change of details for Mr Thomas Fleetwood as a person with significant control on 2025-08-13 |
13/08/2513 August 2025 New | Change of details for Mr Thomas Fleetwood as a person with significant control on 2025-08-13 |
13/08/2513 August 2025 New | Director's details changed for Thomas Fleetwood on 2025-08-13 |
24/09/2424 September 2024 | Registered office address changed from 137 Melrose Avenue SW19 8AU United Kingdomsw19 8Au to 71 Queen Victoria Street London EC4V 4BE on 2024-09-24 |
10/08/2410 August 2024 | Compulsory strike-off action has been discontinued |
08/08/248 August 2024 | Registered office address changed from PO Box 4385 07328774 - Companies House Default Address Cardiff CF14 8LH to 137 Melrose Avenue SW19 8AU United Kingdom SW19 8AU on 2024-08-08 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-28 with updates |
23/07/2423 July 2024 | First Gazette notice for compulsory strike-off |
19/07/2419 July 2024 | Unaudited abridged accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/12/2328 December 2023 | Registered office address changed to PO Box 4385, 07328774 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-28 |
28/09/2328 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-28 with updates |
04/04/234 April 2023 | Registered office address changed from Third Floor Chiswick Gate 598 - 608 Chiswick High Road London W4 5RT to Avon House Avonmore Road London W14 8TS on 2023-04-04 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/12/2215 December 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/10/2126 October 2021 | Unaudited abridged accounts made up to 2020-12-31 |
04/08/214 August 2021 | Confirmation statement made on 2021-07-28 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES |
28/08/1828 August 2018 | DIRECTOR APPOINTED MRS CLARE FLEETWOOD |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/10/1717 October 2017 | APPOINTMENT TERMINATED, SECRETARY ALEX HILLS |
10/10/1710 October 2017 | SECRETARY APPOINTED MR ALEX JAMES MARCHANT HILLS |
27/09/1727 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
25/08/1525 August 2015 | Annual return made up to 28 July 2015 with full list of shareholders |
02/02/152 February 2015 | APPOINTMENT TERMINATED, SECRETARY PHILIP JAMES BARKER |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/08/1411 August 2014 | Annual return made up to 28 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/08/138 August 2013 | Annual return made up to 28 July 2013 with full list of shareholders |
17/06/1317 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FLEETWOOD / 17/06/2013 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
02/10/122 October 2012 | Annual return made up to 28 July 2012 with full list of shareholders |
13/04/1213 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/08/111 August 2011 | Annual return made up to 28 July 2011 with full list of shareholders |
10/09/1010 September 2010 | CURREXT FROM 31/07/2011 TO 31/12/2011 |
28/07/1028 July 2010 | 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