Advanced company searchLink opens in new window

TDF LIMITED

Company number 06953791

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
05 Mar 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
12 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
09 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
20 Jan 2023 CERTNM Company name changed tour-de-force power engineering LIMITED\certificate issued on 20/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-20
20 Jul 2022 AP01 Appointment of Mr Adam Wright as a director on 20 July 2022
27 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
17 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
09 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
17 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
22 Dec 2020 TM01 Termination of appointment of Adam Wright as a director on 21 December 2020
04 Nov 2020 AAMD Amended total exemption full accounts made up to 31 July 2018
04 Nov 2020 AAMD Amended total exemption full accounts made up to 31 July 2017
22 Oct 2020 AA Total exemption full accounts made up to 31 July 2019
20 Oct 2020 AP01 Appointment of Mr Adam Wright as a director on 26 September 2020
25 Sep 2020 TM01 Termination of appointment of Adam Wright as a director on 25 September 2020
06 May 2020 TM01 Termination of appointment of Matthew Robert Faulks as a director on 17 March 2020
16 Mar 2020 AP01 Appointment of Mr James Densley as a director on 16 March 2020
16 Mar 2020 AP01 Appointment of Mr Adam Wright as a director on 16 March 2020
12 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
28 May 2019 AA Unaudited abridged accounts made up to 31 July 2018
07 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
05 Dec 2018 PSC02 Notification of Tdf Heritage Holdings Ltd as a person with significant control on 13 November 2018
05 Dec 2018 PSC07 Cessation of Matthew Robert Faulks as a person with significant control on 13 November 2018
04 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association