Advanced company searchLink opens in new window

TIG STRATEGIC INVESTMENTS LIMITED

Company number 14527808

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)
09 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with updates
04 Aug 2023 PSC02 Notification of 1000284950 Ontario Limited as a person with significant control on 31 July 2023
01 Aug 2023 PSC02 Notification of 1370999 B.C. Ltd. as a person with significant control on 31 July 2023
01 Aug 2023 PSC02 Notification of Guiding Business Transitions Inc as a person with significant control on 31 July 2023
01 Aug 2023 SH01 Statement of capital following an allotment of shares on 31 July 2023
  • GBP 110
01 Aug 2023 PSC07 Cessation of Muinin Equity Partners Limited as a person with significant control on 31 July 2023
26 Jul 2023 TM01 Termination of appointment of Simon John Phillips as a director on 26 July 2023
26 Jul 2023 TM01 Termination of appointment of Hugh David Foster as a director on 26 July 2023
26 Jul 2023 TM02 Termination of appointment of Hugh David Foster as a secretary on 26 July 2023
26 Jul 2023 AP01 Appointment of Keith Andrew Turner as a director on 26 July 2023
26 Jul 2023 AP01 Appointment of Jonathan Philip Norris as a director on 26 July 2023
26 Jul 2023 AP01 Appointment of Charles James Fisher as a director on 26 July 2023
05 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with updates
28 Jun 2023 TM01 Termination of appointment of Simeon Michael Berry as a director on 7 December 2022
28 Jun 2023 CERTNM Company name changed muinin EQ4 LIMITED\certificate issued on 28/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-27
11 May 2023 AD01 Registered office address changed from 3 Queen Street London W1J 5PA England to 3 Queen Street London W1J 5PA on 11 May 2023
11 May 2023 AD01 Registered office address changed from Unit 26G Springfield Mill Bagley Lane Farsley West Yorkshire LS28 5LY United Kingdom to 3 Queen Street London W1J 5PA on 11 May 2023
07 Dec 2022 NEWINC Incorporation
Statement of capital on 2022-12-07
  • GBP 100