TIGRE PROJECT DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/06/248 June 2024 Final Gazette dissolved following liquidation

View Document

08/06/248 June 2024 Final Gazette dissolved following liquidation

View Document

08/03/248 March 2024 Return of final meeting in a members' voluntary winding up

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

22/11/2322 November 2023 Declaration of solvency

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Appointment of a voluntary liquidator

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Registered office address changed from C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England to C/O Kre Corporate Recovery Limited Unit 8, the Aquarium 1-7 King Street Reading Berkshire RG1 2AN on 2023-11-17

View Document

01/08/231 August 2023 Termination of appointment of Richard Alexander Roberts as a director on 2023-07-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/10/216 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

21/04/2121 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT AUSTIN HASTINGS / 08/05/2020

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON DAWN HASTINGS / 08/05/2020

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR RICHARD ALEXANDER ROBERTS

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL BARKER

View Document

30/10/1930 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM BEESTON LODGE BEESTON LANE SPIXWORTH NORWICH NR10 3TN ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

12/04/1912 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVER HUGHES

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR PAUL GRAHAM BARKER

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

20/07/1820 July 2018 PSC'S CHANGE OF PARTICULARS / TIGRE PROJECT SERVICES LIMITED / 22/11/2017

View Document

20/07/1820 July 2018 PSC'S CHANGE OF PARTICULARS / INDIGO POWER SNS LTD / 29/09/2017

View Document

20/07/1820 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARE NOMINEES LIMITED

View Document

20/07/1820 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDIGO POWER SNS LTD

View Document

18/07/1818 July 2018 CESSATION OF ALISON DAWN HASTINGS AS A PSC

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM CONDOR HOUSE 10 ST. PAUL'S CHURCHYARD LONDON EC4M 8AL ENGLAND

View Document

22/01/1822 January 2018 CORPORATE SECRETARY APPOINTED EXTERNAL OFFICER LIMITED

View Document

12/12/1712 December 2017 22/11/17 STATEMENT OF CAPITAL GBP 1000

View Document

06/12/176 December 2017 SUB-DIVISION 22/11/17

View Document

05/12/175 December 2017 ADOPT ARTICLES 22/11/2017

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR ROBERT AUSTIN HASTINGS

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR OLIVER GORDON HUGHES

View Document

29/09/1729 September 2017 COMPANY NAME CHANGED INDIGO TIGRE LTD CERTIFICATE ISSUED ON 29/09/17

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM QUORN HOUSE WEST LANGTON ROAD WEST LANGTON MARKET HARBOROUGH LE16 7TY UNITED KINGDOM

View Document

17/07/1717 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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