Advanced company searchLink opens in new window

TIG AGENCY LIMITED

Company number 02699020

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)
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
  • GBP 30,482.00
01 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 24/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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