TIGRIS CONSULTING SERVICES (UK) LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 Confirmation statement made on 2025-07-18 with updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

20/08/2420 August 2024 Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to Bowden House 36 Northampton Road Market Harborough Leicestershire LE16 9HE on 2024-08-20

View Document

20/08/2420 August 2024 Change of details for Mr Richard Shamsi as a person with significant control on 2024-07-18

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-18 with updates

View Document

20/08/2420 August 2024 Director's details changed for Mr Richard Shamsi on 2024-07-18

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

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

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD SHAMSI / 18/07/2020

View Document

30/07/2030 July 2020 CESSATION OF SOPHIE SHAMSI AS A PSC

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SHAMSI / 18/07/2020

View Document

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM 1 THE FORUM MINERVA BUSINESS PARK LYNCH WOOD, PETERBOROUGH CAMBRIDGESHIRE PE2 6FT ENGLAND

View Document

07/04/207 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

15/04/1915 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 8/12 PRIESTGATE PETERBOROUGH CAMBRIDGSHIRE PE1 1JA

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/09/153 September 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/07/1418 July 2014 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