- Company Overview for TIG AGENCY LIMITED (02699020)
- Filing history for TIG AGENCY LIMITED (02699020)
- People for TIG AGENCY LIMITED (02699020)
- Charges for TIG AGENCY LIMITED (02699020)
- More for TIG AGENCY LIMITED (02699020)
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) |
---|---|---|---|
03 Sep 2024 | CS01 | Confirmation statement made on 31 August 2024 with updates | |
19 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
31 Aug 2023 | CS01 | Confirmation statement made on 31 August 2023 with updates | |
20 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 31 August 2022 with updates | |
25 May 2022 | CH01 | Director's details changed for Mr Nigel Howard Giffen on 1 January 2022 | |
25 May 2022 | CH01 | Director's details changed for Mr Stephen Bruce on 1 January 2022 | |
16 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 31 August 2021 with updates | |
09 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with updates | |
16 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 31 August 2019 with updates | |
02 Apr 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
01 Apr 2019 | PSC01 | Notification of Nigel Howard Giffen as a person with significant control on 24 November 2017 | |
01 Apr 2019 | PSC01 | Notification of Stephen Bruce as a person with significant control on 24 November 2017 | |
01 Apr 2019 | PSC07 | Cessation of Interprint Limited as a person with significant control on 24 November 2017 | |
25 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
01 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
04 Dec 2017 | SH02 | Sub-division of shares on 24 November 2017 | |
04 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 24 November 2017
|
|
01 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2017 | MR01 | Registration of charge 026990200001, created on 24 November 2017 | |
27 Sep 2017 | AD01 | Registered office address changed from Lingerfield Business Park Scotton Knaresborough North Yorkshire HG5 9JA England to Lingerfield Business Park Market Flat Lane Scotton Knaresborough HG5 9JA on 27 September 2017 |