TIGRE PROJECT1 LTD

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

27/02/2327 February 2023 Application to strike the company off the register

View Document

14/02/2314 February 2023 Statement of capital following an allotment of shares on 2023-02-14

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

25/01/2225 January 2022 Termination of appointment of Salma Mohamed Hesham Mansour as a director on 2022-01-22

View Document

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

View Document

21/07/2121 July 2021 Director's details changed for Mr Oliver Gordon Hughes on 2021-07-19

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/07/2016 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 DIRECTOR APPOINTED MR RICHARD ALEXANDER ROBERTS

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL BARKER

View Document

27/11/1927 November 2019 31/03/19 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

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

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

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

View Document

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 PREVSHO FROM 31/07/2018 TO 31/03/2018

View Document

21/07/1821 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 DEVELOPMENTS LIMITED / 22/01/2018

View Document

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

View Document

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

View Document

20/07/1820 July 2018 PSC'S CHANGE OF PARTICULARS / INDIGO TIGRE LTD / 28/09/2017

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MS SALMA MOHAMED HESHAM MANSOUR

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN HUNTER

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

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

20/12/1720 December 2017 22/11/17 STATEMENT OF CAPITAL GBP 2000.001

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

30/11/1730 November 2017 DIRECTOR APPOINTED MR STEVEN PAUL HUNTER

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED SEAN PATRICK MARTYN

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR ALISON HASTINGS

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

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