Advanced company searchLink opens in new window

TF GLOBAL EXECUTIVE SEARCH LTD

Company number 11371933

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)
17 Apr 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
11 Aug 2023 CH01 Director's details changed for Mr Mark Summers on 10 August 2023
11 Aug 2023 CH01 Director's details changed for Mr Mathew Rochford on 10 August 2023
11 Aug 2023 CH02 Director's details changed for Mackenzie Stuart Limited on 10 August 2023
24 May 2023 CS01 Confirmation statement made on 22 February 2023 with updates
14 Feb 2023 AD01 Registered office address changed from Ground Floor East, No1 Whitehall Riverside Whitehall Road Leeds LS1 4BN United Kingdom to P/T 2nd Floor 6 Wellington Place Leeds West Yorkshire LS1 4AP on 14 February 2023
21 Sep 2022 CERTNM Company name changed thomas francis executive search LIMITED\certificate issued on 21/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-20
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
25 Aug 2022 SH02 Sub-division of shares on 23 August 2022
20 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
21 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
24 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with updates
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
23 Sep 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 December 2018
07 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
21 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-21
  • GBP 100