TIGHE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Current accounting period extended from 2023-10-31 to 2024-03-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

26/10/2326 October 2023 Director's details changed for Mrs Beverley Kim Tighe on 2023-10-26

View Document

26/10/2326 October 2023 Director's details changed for Mr Mark John Tighe on 2023-10-26

View Document

26/10/2326 October 2023 Change of details for Miss Savanah Jade Tighe as a person with significant control on 2023-10-26

View Document

26/10/2326 October 2023 Director's details changed for Miss Savanah Jade Tighe on 2023-10-26

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/08/203 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM EBA 253 MANCHESTER BUSINESS PARK 3000 AVIATOR WAY MANCHESTER M22 5TG UNITED KINGDOM

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

26/06/1826 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110321900002

View Document

26/06/1826 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110321900001

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR MARK JOHN TIGHE

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY KIMBERLEY TIGHE / 15/05/2018

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLEY KIM TIGHE

View Document

15/05/1815 May 2018 CESSATION OF MARK JOHN TIGHE AS A PSC

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MRS BEVERLEY KIMBERLEY TIGHE

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARK TIGHE

View Document

25/10/1725 October 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