TIGERPRINT GROUP LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

23/07/2423 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

14/09/2314 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

28/04/2328 April 2023 Appointment of Mr Graeme Lewis Karavis as a director on 2023-04-18

View Document

02/03/232 March 2023 Termination of appointment of Thomas David Rolt as a director on 2023-03-01

View Document

16/01/2316 January 2023 Director's details changed for Mr Thomas David Rolt on 2023-01-05

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

14/12/2114 December 2021 Termination of appointment of Amanda Louise Del Prete as a director on 2021-11-30

View Document

14/12/2114 December 2021 Appointment of Mr Matthew James Critchlow as a director on 2021-11-30

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN WRIGHT

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MRS AMANDA LOUISE DEL PRETE

View Document

10/10/1810 October 2018 SECRETARY APPOINTED MRS PHILLIPA JANE DIXSON

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, SECRETARY HOMERA NAJIB

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/08/1816 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY ROOP SINGH / 08/08/2018

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR RICKY ROOP SINGH

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BUSBY

View Document

23/08/1723 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

08/06/178 June 2017 SECRETARY APPOINTED MRS HOMERA NAJIB

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, SECRETARY PATRICIA GARDINER

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM HALLMARK HOUSE BINGLEY ROAD BRADFORD WEST YORKSHIRE BD9 6SD

View Document

01/10/161 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/07/166 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE SHIELS

View Document

24/09/1524 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/09/158 September 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/07/149 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/06/1326 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/06/1222 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED TIMOTHY MARK BUSBY

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED STEVEN PAUL WRIGHT

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARTHA RICHEY

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR IAN STUART

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MS ANNE SHIELS

View Document

12/08/1112 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/07/1114 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

28/07/1028 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MS PATRICIA MARY GARDINER / 28/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN IVESON STUART / 28/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTHA MAXINE RICHEY / 28/07/2010

View Document

28/06/1028 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/06/0929 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/07/081 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/07/0511 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/07/0416 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/07/0318 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 AUDITOR'S RESIGNATION

View Document

02/11/022 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/07/0210 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 REGISTERED OFFICE CHANGED ON 04/11/01 FROM: HALLMARK HOUSE STATION ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1LQ

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/06/0129 June 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 REGISTERED OFFICE CHANGED ON 21/05/01 FROM: GOODYEAR HOUSE 52-56 OSNABURGH STREET LONDON NW1 3ND

View Document

01/11/001 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

08/09/008 September 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 NEW SECRETARY APPOINTED

View Document

16/02/0016 February 2000 SECRETARY RESIGNED

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

25/11/9925 November 1999 DIRECTOR RESIGNED

View Document

25/11/9925 November 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9922 September 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99

View Document

20/08/9920 August 1999 AUDITOR'S RESIGNATION

View Document

20/08/9920 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

22/04/9922 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/9916 April 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

04/03/994 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/994 March 1999 ALTER MEM AND ARTS 25/02/99

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/9821 September 1998 AUDITOR'S RESIGNATION

View Document

09/07/989 July 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

11/04/9811 April 1998 DIRECTOR RESIGNED

View Document

11/04/9811 April 1998 DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 NEW SECRETARY APPOINTED

View Document

19/02/9819 February 1998 SECRETARY RESIGNED

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

13/12/9713 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9715 August 1997 NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 NC INC ALREADY ADJUSTED 08/08/97

View Document

15/08/9715 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9715 August 1997 SECRETARY RESIGNED

View Document

15/08/9715 August 1997 DIRECTOR RESIGNED

View Document

15/08/9715 August 1997 NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 £ NC 1000/140000 07/08/97

View Document

15/08/9715 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/08/97

View Document

15/08/9715 August 1997 ADOPT MEM AND ARTS 08/08/97

View Document

15/08/9715 August 1997 NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/08/97

View Document

15/08/9715 August 1997 NC INC ALREADY ADJUSTED 07/08/97

View Document

15/08/9715 August 1997 REGISTERED OFFICE CHANGED ON 15/08/97 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

15/08/9715 August 1997 £ NC 140000/511400 08/08/97

View Document

29/07/9729 July 1997 COMPANY NAME CHANGED DE FACTO 634 LIMITED CERTIFICATE ISSUED ON 29/07/97

View Document

20/06/9720 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • I R GROUP LIMITED


  • 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