TYGRA LIMITED

Company Documents

DateDescription
15/01/1515 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/12/133 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/04/1320 April 2013 DISS40 (DISS40(SOAD))

View Document

18/04/1318 April 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TYLER GRAY / 07/09/2012

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM
BEDFORD MEWS BEDFORD MEWS
LONDON
N2 9DF
ENGLAND

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM
C/O TYGRA LIMITED
1ST FLOOR
62 CROUCH END HILL
LONDON
N8 8AA
UNITED KINGDOM

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/02/1229 February 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TYLER GRAY / 17/11/2011

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/11/1130 November 2011 DISS40 (DISS40(SOAD))

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM 8 THE GRANGE GAMES ROAD BARNET HERTFORDSHIRE EN4 9HR UNITED KINGDOM

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM C/O TYGRA LIMITED BUILDING 3 566 CHISWICK HIGH ROAD CHISWICK LONDON W4 5YA UNITED KINGDOM

View Document

14/02/1114 February 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM COACH HOUSE EALING GREEN LONDON W5 5ER UNITED KINGDOM

View Document

30/11/0930 November 2009 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