Advanced company searchLink opens in new window

TIGRE PROJECT1 LTD

Company number 10868640

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)
23 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2023 DS01 Application to strike the company off the register
14 Feb 2023 SH01 Statement of capital following an allotment of shares on 14 February 2023
  • GBP 2,000.003
19 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with updates
09 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
25 Jan 2022 TM01 Termination of appointment of Salma Mohamed Hesham Mansour as a director on 22 January 2022
22 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with updates
21 Jul 2021 CH01 Director's details changed for Mr Oliver Gordon Hughes on 19 July 2021
16 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
16 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
09 Jun 2020 CH01 Director's details changed for Mr Robert Austin Hastings on 8 May 2020
10 Feb 2020 AP01 Appointment of Mr Richard Alexander Roberts as a director on 28 January 2020
04 Feb 2020 TM01 Termination of appointment of Paul Graham Barker as a director on 31 January 2020
27 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
01 Aug 2019 AD01 Registered office address changed from Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN England to C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 1 August 2019
22 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
07 Mar 2019 AP01 Appointment of Mr Paul Graham Barker as a director on 14 February 2019
22 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Nov 2018 AA01 Previous accounting period shortened from 31 July 2018 to 31 March 2018
21 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with updates
20 Jul 2018 PSC05 Change of details for Tigre Project Developments Limited as a person with significant control on 22 January 2018
20 Jul 2018 PSC05 Change of details for Tigre Project Developments Limited as a person with significant control on 22 November 2017
20 Jul 2018 PSC05 Change of details for Indigo Tigre Ltd as a person with significant control on 29 September 2017
20 Jul 2018 PSC05 Change of details for Indigo Tigre Ltd as a person with significant control on 28 September 2017