Advanced company searchLink opens in new window

TGR1.618 LIMITED

Company number 11093621

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)
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
  • GBP 125.73