- Company Overview for TIGERBLUE LOGISTICS SOLUTIONS LTD (10360821)
- Filing history for TIGERBLUE LOGISTICS SOLUTIONS LTD (10360821)
- People for TIGERBLUE LOGISTICS SOLUTIONS LTD (10360821)
- Charges for TIGERBLUE LOGISTICS SOLUTIONS LTD (10360821)
- Registers for TIGERBLUE LOGISTICS SOLUTIONS LTD (10360821)
- More for TIGERBLUE LOGISTICS SOLUTIONS LTD (10360821)
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) |
---|---|---|---|
21 Jun 2021 | AP01 | Appointment of Mr Christoph Gamon as a director on 18 June 2021 | |
07 May 2021 | MR01 | Registration of charge 103608210001, created on 4 May 2021 | |
15 Mar 2021 | AP01 | Appointment of Mr Anup Desai as a director on 5 March 2021 | |
15 Mar 2021 | TM01 | Termination of appointment of Daniel Graham Smith as a director on 5 March 2021 | |
15 Mar 2021 | TM01 | Termination of appointment of Matthew Craig Mackenzie as a director on 5 March 2021 | |
15 Mar 2021 | TM01 | Termination of appointment of Frederick Benfield as a director on 5 March 2021 | |
15 Mar 2021 | AD01 | Registered office address changed from 21 Faulkeners Way Trimley St. Mary Felixstowe IP11 0FE England to C/O Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH on 15 March 2021 | |
15 Mar 2021 | PSC02 | Notification of Razor Group Acquisition Viii Ltd as a person with significant control on 5 March 2021 | |
15 Mar 2021 | PSC07 | Cessation of Daniel Graham Smith as a person with significant control on 5 March 2021 | |
15 Mar 2021 | PSC07 | Cessation of Matthew Craig Mackenzie as a person with significant control on 5 March 2021 | |
26 Feb 2021 | PSC04 | Change of details for Mr Daniel Graham Smith as a person with significant control on 30 May 2020 | |
26 Feb 2021 | PSC04 | Change of details for Matthew Craig Mackenzie as a person with significant control on 30 May 2020 | |
26 Feb 2021 | PSC01 | Notification of Matthew Craig Mackenzie as a person with significant control on 9 August 2017 | |
26 Feb 2021 | PSC01 | Notification of Daniel Smith as a person with significant control on 9 August 2017 | |
26 Feb 2021 | PSC09 | Withdrawal of a person with significant control statement on 26 February 2021 | |
16 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with updates | |
18 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with updates | |
21 Nov 2020 | AA | Micro company accounts made up to 30 September 2020 | |
31 Aug 2020 | CH01 | Director's details changed for Mr Matthew Craig Mackenzie on 30 August 2020 | |
31 Aug 2020 | AD01 | Registered office address changed from C/O Matthew Mackenzie 41 Faulkners Way Felixstowe IP11 0FE United Kingdom to 21 Faulkeners Way Trimley St. Mary Felixstowe IP11 0FE on 31 August 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
28 Apr 2020 | CS01 | Confirmation statement made on 28 April 2020 with updates | |
24 Dec 2019 | AA | Micro company accounts made up to 30 September 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
08 Jan 2019 | AA | Micro company accounts made up to 30 September 2018 |