Advanced company searchLink opens in new window

TIGERSTONE TECHNOLOGIES LIMITED

Company number 08472536

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with updates
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
19 Feb 2024 TM02 Termination of appointment of Robert Osborne as a secretary on 16 February 2024
04 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
07 Dec 2022 AA Micro company accounts made up to 30 June 2022
22 Apr 2022 AD01 Registered office address changed from 2 Allen Street London W8 6BH England to 86/87 Campden Street London W8 7EN on 22 April 2022
01 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
06 Oct 2021 AA Micro company accounts made up to 30 June 2021
06 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
23 Oct 2020 AA Micro company accounts made up to 30 June 2020
06 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
07 Jan 2020 AA Micro company accounts made up to 30 June 2019
10 Nov 2019 MA Memorandum and Articles of Association
08 Nov 2019 SH01 Statement of capital following an allotment of shares on 13 September 2019
  • GBP 11.28
02 Oct 2019 SH01 Statement of capital following an allotment of shares on 13 September 2019
  • GBP 11.28
01 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Appointment of company secretary 13/09/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Sep 2019 AP03 Appointment of Mr Robert Osborne as a secretary on 13 September 2019
11 Sep 2019 AD01 Registered office address changed from 68 Pall Mall London SW1Y 5ES England to 2 Allen Street London W8 6BH on 11 September 2019
28 May 2019 AD01 Registered office address changed from 5th Floor, Nuffield House 41-46 Piccadilly London W1J 0DS England to 68 Pall Mall London SW1Y 5ES on 28 May 2019
16 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
12 Feb 2019 AA Micro company accounts made up to 30 June 2018
27 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
18 Apr 2018 PSC07 Cessation of Martin Alexander Groszek as a person with significant control on 5 April 2017
18 Apr 2018 PSC07 Cessation of Christopher Edward Dodson as a person with significant control on 5 April 2017
16 Aug 2017 TM01 Termination of appointment of Christopher Edward Dodson as a director on 16 August 2017