TIGON MANAGEMENT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Confirmation statement made on 2025-08-16 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
20/08/2420 August 2024 | Confirmation statement made on 2024-08-16 with updates |
22/02/2422 February 2024 | Notification of Kieron Anthony Hunt as a person with significant control on 2024-02-06 |
22/02/2422 February 2024 | Change of details for Mrs Beverley Ann Nightingale as a person with significant control on 2024-02-06 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/08/2325 August 2023 | Confirmation statement made on 2023-08-16 with no updates |
15/06/2315 June 2023 | Unaudited abridged accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES |
05/05/205 May 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/08/1923 August 2019 | CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES |
06/05/196 May 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES |
28/05/1828 May 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES |
09/06/179 June 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/08/1626 August 2016 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/03/1621 March 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/09/1511 September 2015 | Annual return made up to 16 August 2015 with full list of shareholders |
06/08/156 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/09/1410 September 2014 | Annual return made up to 16 August 2014 with full list of shareholders |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/04/1423 April 2014 | 01/09/13 STATEMENT OF CAPITAL GBP 100 |
23/04/1423 April 2014 | STATEMENT OF COMPANY'S OBJECTS |
23/04/1423 April 2014 | ADOPT ARTICLES 01/09/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
16/08/1316 August 2013 | Annual return made up to 16 August 2013 with full list of shareholders |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
06/09/126 September 2012 | Annual return made up to 16 August 2012 with full list of shareholders |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/08/1124 August 2011 | Annual return made up to 16 August 2011 with full list of shareholders |
20/05/1120 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/09/101 September 2010 | Annual return made up to 16 August 2010 with full list of shareholders |
24/06/1024 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/08/0926 August 2009 | RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS |
22/05/0922 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
19/08/0819 August 2008 | RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS |
30/08/0730 August 2007 | RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS |
22/06/0722 June 2007 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06 |
22/06/0722 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
05/10/065 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
19/09/0619 September 2006 | RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS |
16/02/0616 February 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/02/0616 February 2006 | SECRETARY RESIGNED |
15/02/0615 February 2006 | REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 22 ST JOHN STREET MANCHESTER M3 4EB |
15/02/0615 February 2006 | DIRECTOR RESIGNED |
15/02/0615 February 2006 | NEW DIRECTOR APPOINTED |
14/02/0614 February 2006 | COMPANY NAME CHANGED DIALMODE (308) LIMITED CERTIFICATE ISSUED ON 14/02/06 |
16/08/0516 August 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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