- Company Overview for TYGRIS INDUSTRIAL HOLDINGS LTD (09348082)
- Filing history for TYGRIS INDUSTRIAL HOLDINGS LTD (09348082)
- People for TYGRIS INDUSTRIAL HOLDINGS LTD (09348082)
- Charges for TYGRIS INDUSTRIAL HOLDINGS LTD (09348082)
- More for TYGRIS INDUSTRIAL HOLDINGS LTD (09348082)
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) |
---|---|---|---|
06 Jan 2025 | PSC01 | Notification of Alison Margaret Simpson as a person with significant control on 28 October 2024 | |
20 Dec 2024 | CS01 | Confirmation statement made on 19 December 2024 with updates | |
05 Dec 2024 | PSC04 | Change of details for Mr Jedidiah Simpson as a person with significant control on 28 October 2024 | |
05 Dec 2024 | PSC04 | Change of details for Jonathan Simpson as a person with significant control on 28 October 2024 | |
29 Oct 2024 | SH19 |
Statement of capital on 29 October 2024
|
|
29 Oct 2024 | SH20 | Statement by Directors | |
29 Oct 2024 | CAP-SS | Solvency Statement dated 28/10/24 | |
29 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
20 Dec 2023 | CS01 | Confirmation statement made on 19 December 2023 with updates | |
23 Nov 2023 | CH01 | Director's details changed for Mr Jedidiah Simpson on 23 November 2023 | |
23 Nov 2023 | PSC04 | Change of details for Jonathan Simpson as a person with significant control on 23 November 2023 | |
23 Nov 2023 | CH01 | Director's details changed for Jonathan Simpson on 23 November 2023 | |
23 Nov 2023 | AD01 | Registered office address changed from Station Yard Trefeglwys Road Caersws Powys SY17 5HH to Crown House 27 Old Gloucester Street London WC1N 3AX on 23 November 2023 | |
20 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Mar 2023 | MR01 | Registration of charge 093480820001, created on 28 February 2023 | |
03 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2022 | SH06 |
Cancellation of shares. Statement of capital on 15 December 2022
|
|
19 Dec 2022 | PSC04 | Change of details for Mr Jedidiah Simpson as a person with significant control on 15 December 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 19 December 2022 with updates | |
19 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with updates | |
19 Dec 2022 | PSC07 | Cessation of Alison Margaret Simpson as a person with significant control on 7 February 2022 | |
19 Dec 2022 | PSC01 | Notification of Jedidiah Simpson as a person with significant control on 15 December 2022 | |
19 Dec 2022 | TM01 | Termination of appointment of Stephen Simpson as a director on 15 December 2022 | |
19 Dec 2022 | PSC04 | Change of details for Jonathan Simpson as a person with significant control on 15 December 2022 |