Advanced company searchLink opens in new window

TFRM 1 LTD

Company number 11031037

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)
31 Mar 2024 DS02 Withdraw the company strike off application
20 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2024 DS01 Application to strike the company off the register
27 Jun 2023 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 61 Bridge Street Kington HR5 3DJ on 27 June 2023
09 Jun 2023 AA Accounts for a dormant company made up to 29 April 2023
29 May 2023 CERTNM Company name changed mustard properties LTD\certificate issued on 29/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-26
26 May 2023 CS01 Confirmation statement made on 26 May 2023 with updates
26 May 2023 DS02 Withdraw the company strike off application
09 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2023 DS01 Application to strike the company off the register
20 Mar 2023 TM01 Termination of appointment of Danijel Tot as a director on 20 March 2023
18 Jan 2023 AA Micro company accounts made up to 29 April 2022
04 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with updates
04 Jan 2023 AP01 Appointment of Mr Danijel Tot as a director on 4 January 2023
04 Jan 2023 CERTNM Company name changed YT1 LTD\certificate issued on 04/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-04
03 Nov 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
01 Apr 2022 CERTNM Company name changed aspire 108 london street LIMITED\certificate issued on 01/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-31
10 Jan 2022 AA Total exemption full accounts made up to 29 April 2021
04 Jan 2022 CS01 Confirmation statement made on 23 October 2021 with no updates
23 Oct 2021 TM01 Termination of appointment of Tajinder Singh Dhunay as a director on 13 September 2021
14 Jun 2021 AA01 Previous accounting period extended from 31 October 2020 to 29 April 2021
22 Apr 2021 MR04 Satisfaction of charge 110310370002 in full
07 Mar 2021 PSC01 Notification of Mark Jonothan Steel as a person with significant control on 7 March 2021
07 Mar 2021 PSC07 Cessation of 108 London Street Development Limited as a person with significant control on 7 March 2021
02 Jan 2021 CS01 Confirmation statement made on 24 October 2020 with no updates