TIGERSTONE TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

19/02/2419 February 2024 Termination of appointment of Robert Osborne as a secretary on 2024-02-16

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

07/12/227 December 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/04/2222 April 2022 Registered office address changed from 2 Allen Street London W8 6BH England to 86/87 Campden Street London W8 7EN on 2022-04-22

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

06/10/216 October 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

10/11/1910 November 2019 ARTICLES OF ASSOCIATION

View Document

08/11/198 November 2019 13/09/19 STATEMENT OF CAPITAL GBP 11.28

View Document

02/10/192 October 2019 13/09/19 STATEMENT OF CAPITAL GBP 11.28

View Document

01/10/191 October 2019 ALTER ARTICLES 13/09/2019

View Document

16/09/1916 September 2019 SECRETARY APPOINTED MR ROBERT OSBORNE

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 68 PALL MALL LONDON SW1Y 5ES ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 5TH FLOOR, NUFFIELD HOUSE 41-46 PICCADILLY LONDON W1J 0DS ENGLAND

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

12/02/1912 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

18/04/1818 April 2018 CESSATION OF CHRISTOPHER EDWARD DODSON AS A PSC

View Document

18/04/1818 April 2018 CESSATION OF MARTIN ALEXANDER GROSZEK AS A PSC

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DODSON

View Document

28/06/1728 June 2017 CURREXT FROM 31/12/2017 TO 30/06/2018

View Document

25/05/1725 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/05/1711 May 2017 05/05/17 STATEMENT OF CAPITAL GBP 7.5

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN GROSZEK

View Document

21/03/1721 March 2017 COMPANY NAME CHANGED TORFTECH CAPITAL LIMITED CERTIFICATE ISSUED ON 21/03/17

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA TEGEDER

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/04/165 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 SAIL ADDRESS CHANGED FROM: 7 PADDOCK WAY WOKING SURREY GU21 5TB ENGLAND

View Document

06/01/166 January 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/01/166 January 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/11/1512 November 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM STAPLEFORD HOUSE DANES HILL WOKING SURREY GU22 7HQ

View Document

26/09/1526 September 2015 DISS40 (DISS40(SOAD))

View Document

24/09/1524 September 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

01/10/141 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR KRISHNAN NARAYANAN

View Document

24/04/1424 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

24/04/1424 April 2014 SAIL ADDRESS CREATED

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/10/1317 October 2013 ADOPT ARTICLES 17/09/2013

View Document

17/10/1317 October 2013 17/09/13 STATEMENT OF CAPITAL GBP 5.00

View Document

17/10/1317 October 2013 SUB-DIVISION 17/09/13

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR CHRISTOPHER EDWARD DODSON

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MRS BARBARA GOLEN TEGEDER

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR MARTIN ALEXANDER GROSZEK

View Document

12/04/1312 April 2013 CURRSHO FROM 30/04/2014 TO 31/12/2013

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DUFFY

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, SECRETARY CLYDE SECRETARIES LIMITED

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED DR ROLAND WALTER NORBERT TEGEDER

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM THE ST BOTOLPH BUILDING 138 HOUNDSDITCH LONDON EC3A 7AR UNITED KINGDOM

View Document

03/04/133 April 2013 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