TF CORPORATION LIMITED
Status | ACTIVE |
Company No. | 06353330 |
Category | Private Limited Company |
Incorporated | 28 Aug 2007 |
Age | 16 years, 9 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
TF CORPORATION LIMITED is an active private limited company with number 06353330. It was incorporated 16 years, 9 months, 8 days ago, on 28 August 2007. The company address is Unit 1 Dolly Lane Business Centre Unit 1 Dolly Lane Business Centre, Leeds, LS9 7AS, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Change person director company with change date
Date: 14 Dec 2023
Action Date: 13 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bryan James Willis
Change date: 2023-12-13
Documents
Confirmation statement with no updates
Date: 18 Jul 2023
Action Date: 09 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-09
Documents
Accounts with accounts type total exemption full
Date: 22 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2022
Action Date: 09 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-09
Documents
Accounts with accounts type total exemption full
Date: 30 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 09 Jul 2021
Action Date: 09 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-09
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2021
Action Date: 08 Jun 2021
Category: Address
Type: AD01
Old address: Carlton House Grammar School Street Bradford BD1 4NS
New address: Unit 1 Dolly Lane Business Centre Dolly Lane Leeds LS9 7AS
Change date: 2021-06-08
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 29 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-29
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 29 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-29
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 29 Oct 2018
Action Date: 29 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-29
Documents
Confirmation statement with no updates
Date: 14 Sep 2018
Action Date: 28 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-28
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Cessation of a person with significant control
Date: 11 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Bryan James Willis
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 28 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-28
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 28 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-28
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 28 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-28
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 28 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-28
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2013
Action Date: 28 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-28
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 28 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-28
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 28 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-28
Documents
Certificate change of name company
Date: 13 Oct 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed seedmadness corporation LIMITED\certificate issued on 13/10/11
Documents
Change of name notice
Date: 13 Oct 2011
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address
Date: 21 Mar 2011
Action Date: 21 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-21
Old address: C/O C/O the Needle Partnership Llp West One Wellington Street Leeds LS1 1BA
Documents
Change registered office address company with date old address
Date: 04 Nov 2010
Action Date: 04 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-04
Old address: 518 Huddersfield Road Wyke Bradford West Yorkshire BD12 8AD
Documents
Termination director company with name
Date: 04 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Teale
Documents
Termination director company with name
Date: 04 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Wood
Documents
Termination director company with name
Date: 04 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachael Wilson
Documents
Appoint person director company with name
Date: 04 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Bryan James Willis
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 28 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-28
Documents
Change registered office address company with date old address
Date: 03 Aug 2010
Action Date: 03 Aug 2010
Category: Address
Type: AD01
Old address: 7 Chapel Street, Queensbury Bradford BD13 2PY
Change date: 2010-08-03
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 23 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-23
Officer name: Rachael Cristina Wilson
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 23 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Wood
Change date: 2009-12-23
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 23 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Teale
Change date: 2009-12-23
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/09; full list of members
Documents
Legacy
Date: 29 Sep 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 29 Sep 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts amended with made up date
Date: 23 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AAMD
Made up date: 2008-08-31
Documents
Legacy
Date: 04 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed alan teale
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/08; full list of members
Documents
Legacy
Date: 26 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed richard wood
Documents
Legacy
Date: 26 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary gladys wilson
Documents
Some Companies
6 SAFFRONS PARK,EASTBOURNE,BN20 7UX
Number: | 04657792 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH DANIEL KELLY
308 COTTON EXCHANGE,LIVERPOOL,L3 9LQ
Number: | LP007485 |
Status: | ACTIVE |
Category: | Limited Partnership |
18 TIVERTON ROAD,RUISLIP,HA4 0BW
Number: | 10402949 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAPEVINE COMMUNICATIONS (LONDON) LIMITED
UNIT A,WATFORD,WD24 6PQ
Number: | 04558198 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3.50 CANTERBURY COURT KENNINGTON PARK,LONDON,SW9 6DE
Number: | 10996633 |
Status: | ACTIVE |
Category: | Private Limited Company |
SATELLITE APPLICATIONS CATAPULT LIMITED
ELECTRON BUILDING FERMI AVENUE,DIDCOT,OX11 0QR
Number: | 07964746 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |