- Company Overview for TGR1.618 LIMITED (11093621)
- Filing history for TGR1.618 LIMITED (11093621)
- People for TGR1.618 LIMITED (11093621)
- More for TGR1.618 LIMITED (11093621)
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 Dec 2024 | CH01 | Director's details changed for Mr Jacobi Richard Penn Anstruther-Gough-Calthorpe on 3 December 2024 | |
16 Dec 2024 | CS01 | Confirmation statement made on 3 December 2024 with updates | |
13 Dec 2024 | PSC05 | Change of details for Iris Audio Technologies Limited as a person with significant control on 3 December 2024 | |
13 Dec 2024 | CH03 | Secretary's details changed for Thomas Darnell on 3 December 2024 | |
25 Jul 2024 | TM01 | Termination of appointment of Andreas Ruben Keijsers as a director on 13 June 2024 | |
04 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Jun 2023 | AD01 | Registered office address changed from Suite 305 50 Eastcastle Street London W1W 8EA England to Suite 360 50 Eastcastle Street London W1W 8EA on 12 June 2023 | |
29 Mar 2023 | PSC02 | Notification of Iris Audio Technologies Limited as a person with significant control on 5 December 2017 | |
29 Mar 2023 | PSC07 | Cessation of Jacobi Richard Penn Anstruther-Gough-Calthorpe as a person with significant control on 29 March 2023 | |
14 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
14 Dec 2022 | CH01 | Director's details changed for Mr Jacobi Richard Penn Anstruther-Gough-Calthorpe on 1 December 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 3 December 2021 with updates | |
04 Jan 2022 | CH03 | Secretary's details changed for Thomas Darnell on 3 December 2021 | |
10 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
17 Jul 2020 | AD01 | Registered office address changed from Suite 305 Eastcastle Street London W1W 8EA England to Suite 305 50 Eastcastle Street London W1W 8EA on 17 July 2020 | |
17 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
10 Jul 2020 | AD01 | Registered office address changed from Iris 21 Knightsbridge London SW1X 7LY United Kingdom to Suite 305 Eastcastle Street London W1W 8EA on 10 July 2020 | |
08 Apr 2020 | TM01 | Termination of appointment of Edward Lawson-Johnston as a director on 11 March 2020 | |
08 Apr 2020 | TM01 | Termination of appointment of Khiron Capital Inc. as a director on 11 March 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with updates | |
12 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 12 August 2019
|