Advanced company searchLink opens in new window

TIGRATEX LIMITED

Company number 06764973

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)
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Jan 2013 AP01 Appointment of Mrs Zita Kisgergely as a director
07 Dec 2012 SH01 Statement of capital following an allotment of shares on 7 December 2012
  • GBP 200
07 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
10 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
12 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
20 Sep 2010 AD01 Registered office address changed from C/O St Matthew E-Accounting Tanner Place 54-58 Tanner Street London SE1 3PH on 20 September 2010
17 Sep 2010 TM02 Termination of appointment of Alexander Alanson as a secretary
04 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Aug 2010 AD01 Registered office address changed from 2 Wrensfield Marlow Bucks SL7 2RB United Kingdom on 19 August 2010
24 Dec 2009 AR01 Annual return made up to 3 December 2009 with full list of shareholders
24 Dec 2009 CH01 Director's details changed for Mr Jeremy Stanford on 1 October 2009
24 Dec 2009 TM01 Termination of appointment of Alexander Alanson as a director
01 Apr 2009 288a Director appointed mr jeremy stanford
25 Mar 2009 288c Director and secretary's change of particulars alexander hooker alanson logged form
17 Feb 2009 288c Director and secretary's change of particulars / alexander alanson / 01/01/2009
16 Feb 2009 288c Director and secretary's change of particulars / alexander hooker / 05/12/2008
21 Jan 2009 288a Director and secretary appointed alexander hooker
21 Jan 2009 288b Appointment terminated director jeremy stanford
03 Dec 2008 NEWINC Incorporation