- 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) |
---|---|---|---|
19 Dec 2022 | PSC07 | Cessation of Stephen Simpson as a person with significant control on 15 December 2022 | |
12 Oct 2022 | PSC01 | Notification of Alison Margaret Simpson as a person with significant control on 23 May 2020 | |
23 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 May 2022 | AP01 | Appointment of Mr Jedidiah Simpson as a director on 28 April 2022 | |
17 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
20 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 9 December 2020 with updates | |
20 Dec 2020 | PSC07 | Cessation of Edward Simpson as a person with significant control on 23 May 2020 | |
21 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Jun 2020 | TM01 | Termination of appointment of Edward Simpson as a director on 23 May 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
10 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with updates | |
18 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with updates | |
30 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 May 2017 | SH01 |
Statement of capital following an allotment of shares on 3 May 2017
|
|
17 May 2017 | RESOLUTIONS |
Resolutions
|
|
17 May 2017 | RESOLUTIONS |
Resolutions
|
|
17 May 2017 | SH08 | Change of share class name or designation | |
16 May 2017 | SH10 | Particulars of variation of rights attached to shares | |
15 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
23 Dec 2014 | CERTNM |
Company name changed tygris assets LTD\certificate issued on 23/12/14
|