TIGG COLL ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewRegistration of charge 067091750002, created on 2025-07-30

View Document

30/07/2530 July 2025 NewRegistration of charge 067091750003, created on 2025-07-30

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/11/2321 November 2023 Registered office address changed from G23 the Shepherds Building Rockley Road London W14 0DA United Kingdom to Addison Studios Blythe Road 188a London W14 0HD on 2023-11-21

View Document

21/11/2321 November 2023 Registered office address changed from Addison Studios Blythe Road 188a London W14 0HD England to Addison Studio 188a Blythe Road London W14 0HD on 2023-11-21

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/03/204 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM UNIT G23 THE SHEPHERDS BUILDING RICHMOND WAY LONDON W14 0DQ UNITED KINGDOM

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 1ST FLOOR STUDIO 86-87 CAMPDEN STREET LONDON W8 7EN ENGLAND

View Document

01/11/191 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 067091750001

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

15/03/1915 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

05/06/185 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM
UNIT L17, THE OLD LABORATORIES THE OLD GAS WORKS
2 MICHAEL ROAD
LONDON
SW6 2AD

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM UNIT L17, THE OLD LABORATORIES THE OLD GAS WORKS 2 MICHAEL ROAD LONDON SW6 2AD

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM
206 HIGH ROAD
LONDON
N15 4NP

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 206 HIGH ROAD LONDON N15 4NP

View Document

02/10/142 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

02/10/142 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID TIGG / 01/01/2014

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL LOUISE COLL / 01/01/2014

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TIGG / 01/01/2014

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/10/137 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/09/1227 September 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/01/1224 January 2012 COMPANY NAME CHANGED DAVID TIGG ARCHITECTS LIMITED CERTIFICATE ISSUED ON 24/01/12

View Document

24/01/1224 January 2012 COMPANY NAME CHANGED DAVID TIGG ARCHITECTS LIMITED
CERTIFICATE ISSUED ON 24/01/12

View Document

13/01/1213 January 2012 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

13/01/1213 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/10/1110 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MS RACHEL LOUISE COLL

View Document

06/10/106 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID TIGG / 26/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TIGG / 26/09/2010

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/10/0928 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 7 HANDFORTH ROAD LONDON SW9 0LL

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM
7 HANDFORTH ROAD
LONDON
SW9 0LL

View Document

28/10/0828 October 2008 DIRECTOR AND SECRETARY APPOINTED DAVID TIGG

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM
206 HIGH ROAD
LONDON
N15 4NP

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM 206 HIGH ROAD LONDON N15 4NP

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

26/09/0826 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/0826 September 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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