Advanced company searchLink opens in new window

TIGERBLUE LOGISTICS SOLUTIONS LTD

Company number 10360821

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)
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