- Company Overview for TIGERSTONE TECHNOLOGIES LIMITED (08472536)
- Filing history for TIGERSTONE TECHNOLOGIES LIMITED (08472536)
- People for TIGERSTONE TECHNOLOGIES LIMITED (08472536)
- More for TIGERSTONE TECHNOLOGIES LIMITED (08472536)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
24 Apr 2014 | AD02 | Register inspection address has been changed | |
17 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 17 September 2013
|