Advanced company searchLink opens in new window

TIGERSTONE TECHNOLOGIES LIMITED

Company number 08472536

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)
16 Aug 2017 TM01 Termination of appointment of Christopher Edward Dodson as a director on 16 August 2017
28 Jun 2017 AA01 Current accounting period extended from 31 December 2017 to 30 June 2018
25 May 2017 AA Micro company accounts made up to 31 December 2016
11 May 2017 SH01 Statement of capital following an allotment of shares on 5 May 2017
  • GBP 7.5
18 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
12 Apr 2017 TM01 Termination of appointment of Martin Alexander Groszek as a director on 5 April 2017
21 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-16
16 Dec 2016 TM01 Termination of appointment of Barbara Golen Tegeder as a director on 12 December 2016
23 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 5
05 Apr 2016 AD02 Register inspection address has been changed from 7 Paddock Way Woking Surrey GU21 5TB England to 41-46 Piccadilly London W1J 0DS
06 Jan 2016 AAMD Amended total exemption full accounts made up to 31 December 2013
06 Jan 2016 AAMD Amended total exemption full accounts made up to 31 December 2014
12 Nov 2015 AAMD Amended total exemption full accounts made up to 31 December 2013
12 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Nov 2015 AD01 Registered office address changed from Stapleford House Danes Hill Woking Surrey GU22 7HQ to 5th Floor, Nuffield House 41-46 Piccadilly London W1J 0DS on 9 November 2015
26 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 5
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2014 AA Micro company accounts made up to 31 December 2013
30 Sep 2014 AP01 Appointment of Mr Krishnan Narayanan as a director on 30 September 2014
24 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 5
24 Apr 2014 AD02 Register inspection address has been changed
17 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivide and redesignate shares 17/09/2013
17 Oct 2013 SH01 Statement of capital following an allotment of shares on 17 September 2013
  • GBP 5.00