TIGG COLL ARCHITECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Registration of charge 067091750002, created on 2025-07-30 |
30/07/2530 July 2025 New | Registration of charge 067091750003, created on 2025-07-30 |
02/10/242 October 2024 | Confirmation statement made on 2024-09-24 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
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 |
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 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/09/2329 September 2023 | Confirmation statement made on 2023-09-26 with no updates |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
07/10/227 October 2022 | Confirmation statement made on 2022-09-26 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-26 with no updates |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
04/03/204 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
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 |
08/01/208 January 2020 | REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 1ST FLOOR STUDIO 86-87 CAMPDEN STREET LONDON W8 7EN ENGLAND |
01/11/191 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 067091750001 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
15/03/1915 March 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES |
05/06/185 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
23/03/1723 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
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 |
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 |
18/04/1618 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
29/09/1529 September 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
17/05/1517 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
27/11/1427 November 2014 | REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 206 HIGH ROAD LONDON N15 4NP |
27/11/1427 November 2014 | REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 206 HIGH ROAD LONDON N15 4NP |
02/10/142 October 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
02/10/142 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID TIGG / 01/01/2014 |
02/10/142 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL LOUISE COLL / 01/01/2014 |
02/10/142 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TIGG / 01/01/2014 |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
07/10/137 October 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
27/09/1227 September 2012 | Annual return made up to 26 September 2012 with full list of shareholders |
25/04/1225 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
24/01/1224 January 2012 | COMPANY NAME CHANGED DAVID TIGG ARCHITECTS LIMITED CERTIFICATE ISSUED ON 24/01/12 |
24/01/1224 January 2012 | COMPANY NAME CHANGED DAVID TIGG ARCHITECTS LIMITED CERTIFICATE ISSUED ON 24/01/12 |
13/01/1213 January 2012 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
13/01/1213 January 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
10/10/1110 October 2011 | Annual return made up to 26 September 2011 with full list of shareholders |
24/06/1124 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
18/10/1018 October 2010 | DIRECTOR APPOINTED MS RACHEL LOUISE COLL |
06/10/106 October 2010 | Annual return made up to 26 September 2010 with full list of shareholders |
05/10/105 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / DAVID TIGG / 26/09/2010 |
05/10/105 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID TIGG / 26/09/2010 |
14/06/1014 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
28/10/0928 October 2009 | Annual return made up to 26 September 2009 with full list of shareholders |
20/10/0920 October 2009 | REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 7 HANDFORTH ROAD LONDON SW9 0LL |
20/10/0920 October 2009 | REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 7 HANDFORTH ROAD LONDON SW9 0LL |
28/10/0828 October 2008 | DIRECTOR AND SECRETARY APPOINTED DAVID TIGG |
28/10/0828 October 2008 | REGISTERED OFFICE CHANGED ON 28/10/2008 FROM 206 HIGH ROAD LONDON N15 4NP |
28/10/0828 October 2008 | REGISTERED OFFICE CHANGED ON 28/10/2008 FROM 206 HIGH ROAD LONDON N15 4NP |
29/09/0829 September 2008 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
26/09/0826 September 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/09/0826 September 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TIGG COLL ARCHITECTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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