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)
02 Jan 2021 AD01 Registered office address changed from 85 85 Great Portland Street London W1W 7LT United Kingdom to 85 Great Portland Street London W1W 7LT on 2 January 2021
20 Nov 2020 PSC05 Change of details for 108 London Street Development Limited as a person with significant control on 19 November 2020
20 Nov 2020 CH01 Director's details changed for Mr Mark Jonothan Steel on 19 November 2020
20 Nov 2020 AD01 Registered office address changed from Hunters Angle Seymour Plain Marlow SL7 3BZ England to 85 85 Great Portland Street London W1W 7LT on 20 November 2020
29 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
26 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with updates
25 Oct 2019 AP01 Appointment of Mr Tajinder Singh Dhunay as a director on 22 October 2019
25 Oct 2019 PSC02 Notification of 108 London Street Development Limited as a person with significant control on 22 October 2019
25 Oct 2019 PSC07 Cessation of Brian Gillies as a person with significant control on 22 October 2019
25 Oct 2019 AP01 Appointment of Mr Mark Jonothan Steel as a director on 22 October 2019
25 Oct 2019 TM01 Termination of appointment of Brian Gillies as a director on 22 October 2019
25 Oct 2019 TM01 Termination of appointment of Sean Patrick Gillies as a director on 22 October 2019
25 Oct 2019 TM02 Termination of appointment of Joanne Cruden as a secretary on 22 October 2019
25 Oct 2019 AD01 Registered office address changed from 228 Bournemouth Road Chandler's Ford Eastleigh SO53 3AF United Kingdom to Hunters Angle Seymour Plain Marlow SL7 3BZ on 25 October 2019
23 Oct 2019 MR01 Registration of charge 110310370002, created on 22 October 2019
24 Sep 2019 MR04 Satisfaction of charge 110310370001 in full
22 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
25 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
21 May 2018 AP01 Appointment of Mr Sean Patrick Gillies as a director on 5 March 2018
22 Nov 2017 MR01 Registration of charge 110310370001, created on 14 November 2017
25 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted