TRFC 2013-1 PLC

Company Documents

DateDescription
25/04/2525 April 2025 Secretary's details changed for Csc Corporate Services (London) Limited on 2025-04-14

View Document

25/04/2525 April 2025 Change of details for The Renewable Financing Company Limited as a person with significant control on 2025-04-14

View Document

25/04/2525 April 2025 Director's details changed for Csc Directors (No.3) Limited on 2025-04-14

View Document

25/04/2525 April 2025 Director's details changed for Csc Directors (No.4) Limited on 2025-04-14

View Document

14/04/2514 April 2025 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10 Floor London E14 5HU on 2025-04-14

View Document

17/12/2417 December 2024 Secretary's details changed for Intertrust Corporate Services Limited on 2024-12-09

View Document

17/12/2417 December 2024 Director's details changed for Intertrust Directors 1 Limited on 2024-12-09

View Document

17/12/2417 December 2024 Director's details changed for Intertrust Directors 2 Limited on 2024-12-09

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

03/07/243 July 2024 Full accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Termination of appointment of Arun Vivek as a director on 2024-03-13

View Document

28/03/2428 March 2024 Appointment of Mr Oskari Tammenmaa as a director on 2024-03-13

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

08/07/238 July 2023 Full accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Appointment of Mr Arun Vivek as a director on 2023-02-01

View Document

08/02/238 February 2023 Termination of appointment of Daniel Marc Richard Jaffe as a director on 2023-02-01

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

25/06/2125 June 2021 Full accounts made up to 2020-12-31

View Document

10/07/2010 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / THE RENEWABLE FINANCING COMPANY LIMITED / 16/03/2020

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP

View Document

23/03/2023 March 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INTERTRUST DIRECTORS 2 LIMITED / 16/03/2020

View Document

23/03/2023 March 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INTERTRUST DIRECTORS 1 LIMITED / 16/03/2020

View Document

23/03/2023 March 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST CORPORATE SERVICES LIMITED / 16/03/2020

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

17/05/1917 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR DANIEL MARC RICHARD JAFFE

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR CLAUDIA WALLACE

View Document

28/06/1828 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

03/07/173 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/12/1615 December 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SFM DIRECTORS LIMITED / 09/12/2016

View Document

15/12/1615 December 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SFM CORPORATE SERVICES LIMITED / 09/12/2016

View Document

15/12/1615 December 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SFM DIRECTORS (NO.2) LIMITED / 09/12/2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/10/1530 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

14/04/1514 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAUDIA ANN WALLACE / 03/07/2014

View Document

27/10/1427 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

24/12/1324 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 087194000001

View Document

11/12/1311 December 2013 10/12/13 STATEMENT OF CAPITAL GBP 50000

View Document

11/12/1311 December 2013 APPLICATION COMMENCE BUSINESS

View Document

11/12/1311 December 2013 COMMENCE BUSINESS AND BORROW

View Document

28/10/1328 October 2013 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

04/10/134 October 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