TIGRUP NO. 7 LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewTermination of appointment of Kiera Nicole Maloney as a secretary on 2025-07-21

View Document

28/07/2528 July 2025 NewAppointment of Lucy Glover as a secretary on 2025-07-21

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

10/12/2410 December 2024 Accounts for a dormant company made up to 2024-07-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

18/03/2418 March 2024 Accounts for a dormant company made up to 2023-07-31

View Document

15/03/2415 March 2024 Appointment of Kiera Nicole Maloney as a secretary on 2024-03-01

View Document

07/03/247 March 2024 Termination of appointment of Laura Struan Macandrews as a secretary on 2024-03-01

View Document

08/01/248 January 2024 Change of details for Smiths Group Plc as a person with significant control on 2023-12-01

View Document

04/12/234 December 2023 Registered office address changed from C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB England to Level 10 255 Blackfriars Road London SE1 9AX on 2023-12-04

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

13/12/2213 December 2022 Accounts for a dormant company made up to 2022-07-31

View Document

27/01/2227 January 2022 Secretary's details changed for Miss Laura Struan Martin on 2022-01-14

View Document

18/01/2218 January 2022 Secretary's details changed for Miss Laura Struan Martin on 2022-01-14

View Document

17/01/2217 January 2022 Termination of appointment of Fiona Margaret Gillespie as a director on 2022-01-14

View Document

17/01/2217 January 2022 Termination of appointment of Fiona Margaret Gillespie as a secretary on 2022-01-14

View Document

17/01/2217 January 2022 Appointment of Miss Laura Struan Martin as a secretary on 2022-01-14

View Document

17/01/2217 January 2022 Appointment of Lucy Glover as a director on 2022-01-14

View Document

26/11/2126 November 2021 Accounts for a dormant company made up to 2021-07-31

View Document

15/06/2115 June 2021 Accounts for a dormant company made up to 2020-07-31

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

24/01/2024 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

01/03/191 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MARC FURLONGER

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MCKEOWN

View Document

25/01/1825 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA RALPH

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MATTHEW ROBIN MCKEOWN

View Document

25/08/1725 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/08/1722 August 2017 PREVSHO FROM 31/12/2017 TO 31/07/2017

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MISS FIONA MARGARET GILLESPIE

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL BURDETT

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT BURDETT / 25/07/2016

View Document

26/07/1626 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS FIONA MARGARET GILLESPIE / 25/07/2016

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA RALPH / 25/07/2016

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM C/O SMITHS GROUP PLC 2ND FLOOR, CARDINAL PLACE 80 VICTORIA STREET LONDON SW1E 5JL

View Document

06/05/166 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

07/10/157 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/04/1529 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

11/09/1411 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/05/1413 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MS ALEXANDRA RALPH

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD BROAD

View Document

11/06/1311 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

11/05/1211 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

04/05/124 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/05/113 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MR DONALD ANDREW ROBERTSON BROAD

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN FOX

View Document

04/03/114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/11/1023 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/06/1022 June 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS FIONA MARGARET GILLESPIE / 16/06/2010

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BURDETT / 26/01/2009

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/2009 FROM 765 FINCHLEY ROAD LONDON NW11 8DS

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID PENN

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED MR NEIL ROBERT BURDETT

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED MR MARTIN FOX

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN O'BRIEN

View Document

29/05/0829 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/05/0823 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 SECRETARY RESIGNED

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/05/0618 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/05/065 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/05/055 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

21/05/0321 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 REGISTERED OFFICE CHANGED ON 19/11/02 FROM: LAMBOURN COURT ABINGDON OXFORDSHIRE OX14 1UH

View Document

22/10/0222 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

01/05/011 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

08/10/998 October 1999 EXEMPTION FROM APPOINTING AUDITORS 06/10/99

View Document

04/05/994 May 1999 RETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/05/9813 May 1998 RETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/05/9721 May 1997 RETURN MADE UP TO 26/04/97; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 SECRETARY RESIGNED

View Document

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 DIRECTOR RESIGNED

View Document

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 REGISTERED OFFICE CHANGED ON 09/09/96 FROM: PADDOCK WORKS, OLDBURY, WARLEY, WORCESTERSHIRE B69 2DF

View Document

09/09/969 September 1996 DIRECTOR RESIGNED

View Document

09/09/969 September 1996 NEW SECRETARY APPOINTED

View Document

04/09/964 September 1996 COMPANY NAME CHANGED TI ACCLES & POLLOCK LIMITED CERTIFICATE ISSUED ON 04/09/96

View Document

24/06/9624 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/05/9622 May 1996 RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/965 February 1996 NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 ALTER MEM AND ARTS 31/10/95

View Document

22/09/9522 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/05/9519 May 1995 RETURN MADE UP TO 26/04/95; FULL LIST OF MEMBERS

View Document

27/09/9427 September 1994 DIRECTOR RESIGNED

View Document

23/09/9423 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9423 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/07/9418 July 1994 NEW DIRECTOR APPOINTED

View Document

18/07/9418 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/05/949 May 1994 RETURN MADE UP TO 26/04/94; NO CHANGE OF MEMBERS

View Document

09/05/949 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9419 April 1994 NEW DIRECTOR APPOINTED

View Document

20/09/9320 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/05/936 May 1993 RETURN MADE UP TO 26/04/93; NO CHANGE OF MEMBERS

View Document

22/06/9222 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/06/928 June 1992 RETURN MADE UP TO 26/04/92; FULL LIST OF MEMBERS

View Document

02/02/922 February 1992 DIRECTOR RESIGNED

View Document

30/01/9230 January 1992 £ NC 350000/4350000 27/11/91

View Document

25/11/9125 November 1991 DIRECTOR RESIGNED

View Document

10/07/9110 July 1991 DIRECTOR RESIGNED

View Document

01/07/911 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/07/911 July 1991 RETURN MADE UP TO 26/04/91; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/9113 March 1991 NEW DIRECTOR APPOINTED

View Document

27/11/9027 November 1990 DIRECTOR RESIGNED

View Document

14/06/9014 June 1990 RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/05/9022 May 1990 NEW DIRECTOR APPOINTED

View Document

15/05/9015 May 1990 NEW DIRECTOR APPOINTED

View Document

19/03/9019 March 1990 DIRECTOR RESIGNED

View Document

24/07/8924 July 1989 RETURN MADE UP TO 03/07/89; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/02/8917 February 1989 DIRECTOR RESIGNED

View Document

17/02/8917 February 1989 NEW DIRECTOR APPOINTED

View Document

12/01/8912 January 1989 DIRECTOR RESIGNED

View Document

09/08/889 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/07/8811 July 1988 MISC

View Document

11/07/8811 July 1988 ALTER MEM AND ARTS 110488

View Document

12/05/8812 May 1988 RETURN MADE UP TO 15/04/88; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 NEW DIRECTOR APPOINTED

View Document

26/09/8726 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/873 August 1987 DIRECTOR RESIGNED

View Document

11/05/8711 May 1987 RETURN MADE UP TO 13/04/87; FULL LIST OF MEMBERS

View Document

11/05/8711 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/01/877 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/05/867 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

07/05/867 May 1986 RETURN MADE UP TO 08/04/86; FULL LIST OF MEMBERS

View Document

15/05/8115 May 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

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