TGR1.618 LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Director's details changed for Mr Jacobi Richard Penn Anstruther-Gough-Calthorpe on 2024-12-03

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

13/12/2413 December 2024 Secretary's details changed for Thomas Darnell on 2024-12-03

View Document

13/12/2413 December 2024 Change of details for Iris Audio Technologies Limited as a person with significant control on 2024-12-03

View Document

25/07/2425 July 2024 Termination of appointment of Andreas Ruben Keijsers as a director on 2024-06-13

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Registered office address changed from Suite 305 50 Eastcastle Street London W1W 8EA England to Suite 360 50 Eastcastle Street London W1W 8EA on 2023-06-12

View Document

29/03/2329 March 2023 Notification of Iris Audio Technologies Limited as a person with significant control on 2017-12-05

View Document

29/03/2329 March 2023 Cessation of Jacobi Richard Penn Anstruther-Gough-Calthorpe as a person with significant control on 2023-03-29

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Director's details changed for Mr Jacobi Richard Penn Anstruther-Gough-Calthorpe on 2022-12-01

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-03 with updates

View Document

04/01/224 January 2022 Secretary's details changed for Thomas Darnell on 2021-12-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM SUITE 305 EASTCASTLE STREET LONDON W1W 8EA ENGLAND

View Document

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM IRIS 21 KNIGHTSBRIDGE LONDON SW1X 7LY UNITED KINGDOM

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR KHIRON CAPITAL INC.

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD LAWSON-JOHNSTON

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

12/09/1912 September 2019 12/08/19 STATEMENT OF CAPITAL GBP 125.73

View Document

11/09/1911 September 2019 01/08/19 STATEMENT OF CAPITAL GBP 124.2

View Document

28/08/1928 August 2019 SECRETARY APPOINTED THOMAS DARNELL

View Document

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/07/199 July 2019 CORPORATE DIRECTOR APPOINTED KHIRON CAPITAL INC.

View Document

03/07/193 July 2019 10/06/19 STATEMENT OF CAPITAL GBP 119.64

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM IRIS VEDRA PARTNERS, 21 KNIGHTSBRIDGE LONDON SW1X 7LY UNITED KINGDOM

View Document

03/04/193 April 2019 24/03/19 STATEMENT OF CAPITAL GBP 104.49

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED EDWARD LAWSON-JOHNSTON

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED ANDRE KEIJSERS

View Document

25/02/1925 February 2019 25/01/19 STATEMENT OF CAPITAL GBP 102.59

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

22/01/1922 January 2019 26/11/18 STATEMENT OF CAPITAL GBP 102.38

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/11/185 November 2018 10/10/18 STATEMENT OF CAPITAL GBP 101.18

View Document

25/10/1825 October 2018 09/10/18 STATEMENT OF CAPITAL GBP 98.1

View Document

25/10/1825 October 2018 ADOPT ARTICLES 02/10/2018

View Document

18/10/1818 October 2018 08/10/18 STATEMENT OF CAPITAL GBP 95.19

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM UPPER DECK ADMIRALS QUARTERS PORTSMOUTH ROAD THAMES DITTON SURREY KT7 0XA UNITED KINGDOM

View Document

20/06/1820 June 2018 23/05/18 STATEMENT OF CAPITAL GBP 88

View Document

08/05/188 May 2018 26/04/18 STATEMENT OF CAPITAL GBP 86

View Document

20/02/1820 February 2018 20/02/18 STATEMENT OF CAPITAL GBP 82

View Document

20/02/1820 February 2018 01/02/18 STATEMENT OF CAPITAL GBP 80

View Document

12/02/1812 February 2018 SUB-DIVISION 23/01/18

View Document

04/12/174 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company