TIGERPRINT GROUP LIMITED

03389959
TIGERPRINT GROUP LIMITED DAWSON LANE BRADFORD WEST YORKSHIRE BD4 6HN

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
23 Jul 2024 accounts Annual Accounts 3 Buy now
20 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2023 accounts Annual Accounts 3 Buy now
20 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 officers Appointment of director (Mr Graeme Lewis Karavis) 2 Buy now
02 Mar 2023 officers Termination of appointment of director (Thomas David Rolt) 1 Buy now
16 Jan 2023 officers Change of particulars for director (Mr Thomas David Rolt) 2 Buy now
05 Oct 2022 accounts Annual Accounts 3 Buy now
08 Aug 2022 officers Appointment of director (Mrs Hannah Elizabeth Haupt) 2 Buy now
08 Aug 2022 officers Appointment of director (Mr Thomas David Rolt) 2 Buy now
20 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2022 officers Termination of appointment of director (Matthew James Critchlow) 1 Buy now
14 Dec 2021 officers Appointment of director (Mr Matthew James Critchlow) 2 Buy now
14 Dec 2021 officers Termination of appointment of director (Amanda Louise Del Prete) 1 Buy now
28 Sep 2021 accounts Annual Accounts 3 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 accounts Annual Accounts 6 Buy now
26 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2019 accounts Annual Accounts 6 Buy now
10 Jul 2019 officers Appointment of director (Mr John Malcolm Franey) 2 Buy now
10 Jul 2019 officers Termination of appointment of director (Ricky Roop Singh) 1 Buy now
20 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2019 officers Termination of appointment of director (Steven Paul Wright) 1 Buy now
19 Dec 2018 officers Appointment of director (Mrs Amanda Louise Del Prete) 2 Buy now
10 Oct 2018 officers Termination of appointment of secretary (Homera Najib) 1 Buy now
10 Oct 2018 officers Appointment of secretary (Mrs Phillipa Jane Dixson) 2 Buy now
26 Sep 2018 accounts Annual Accounts 6 Buy now
16 Aug 2018 officers Change of particulars for director (Mr Ricky Roop Singh) 2 Buy now
20 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2017 officers Termination of appointment of director (Timothy Mark Busby) 1 Buy now
15 Nov 2017 officers Appointment of director (Mr Ricky Roop Singh) 2 Buy now
23 Aug 2017 accounts Annual Accounts 6 Buy now
21 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Jun 2017 officers Appointment of secretary (Mrs Homera Najib) 2 Buy now
08 Jun 2017 officers Termination of appointment of secretary (Patricia Mary Gardiner) 1 Buy now
08 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2016 accounts Annual Accounts 6 Buy now
06 Jul 2016 annual-return Annual Return 6 Buy now
06 Jan 2016 officers Termination of appointment of director (Anne Shiels) 1 Buy now
24 Sep 2015 accounts Annual Accounts 6 Buy now
08 Sep 2015 annual-return Annual Return 5 Buy now
06 Oct 2014 accounts Annual Accounts 6 Buy now
09 Jul 2014 annual-return Annual Return 5 Buy now
24 Sep 2013 accounts Annual Accounts 6 Buy now
26 Jun 2013 annual-return Annual Return 5 Buy now
24 Sep 2012 accounts Annual Accounts 6 Buy now
22 Jun 2012 annual-return Annual Return 5 Buy now
18 Jun 2012 officers Appointment of director (Timothy Mark Busby) 2 Buy now
24 Jan 2012 officers Appointment of director (Steven Paul Wright) 2 Buy now
10 Jan 2012 officers Termination of appointment of director (Martha Richey) 2 Buy now
10 Jan 2012 officers Termination of appointment of director (Ian Stuart) 2 Buy now
04 Jan 2012 officers Appointment of director (Ms Anne Shiels) 2 Buy now
12 Aug 2011 accounts Annual Accounts 6 Buy now
14 Jul 2011 annual-return Annual Return 5 Buy now
28 Jul 2010 officers Change of particulars for director (Mr Ian Iveson Stuart) 2 Buy now
28 Jul 2010 officers Change of particulars for director (Mrs Martha Maxine Richey) 2 Buy now
28 Jul 2010 officers Change of particulars for secretary (Ms Patricia Mary Gardiner) 1 Buy now
28 Jun 2010 annual-return Annual Return 6 Buy now
24 Jun 2010 accounts Annual Accounts 6 Buy now
29 Jun 2009 annual-return Return made up to 20/06/09; full list of members 4 Buy now
18 Jun 2009 accounts Annual Accounts 6 Buy now
01 Jul 2008 annual-return Return made up to 20/06/08; full list of members 4 Buy now
20 May 2008 accounts Annual Accounts 6 Buy now
29 Oct 2007 accounts Annual Accounts 6 Buy now
29 Jun 2007 annual-return Return made up to 20/06/07; full list of members 3 Buy now
11 Jan 2007 officers New director appointed 1 Buy now
11 Jan 2007 officers Director resigned 1 Buy now
16 Oct 2006 accounts Annual Accounts 6 Buy now
26 Jul 2006 annual-return Return made up to 20/06/06; full list of members 3 Buy now
21 Apr 2006 officers Director resigned 1 Buy now
21 Apr 2006 officers Director resigned 1 Buy now
23 Dec 2005 officers New director appointed 1 Buy now
23 Dec 2005 officers New director appointed 1 Buy now
03 Nov 2005 accounts Annual Accounts 6 Buy now
11 Jul 2005 annual-return Return made up to 20/06/05; full list of members 3 Buy now
02 Nov 2004 accounts Annual Accounts 6 Buy now
16 Jul 2004 annual-return Return made up to 20/06/04; full list of members 7 Buy now
27 Sep 2003 accounts Annual Accounts 6 Buy now
18 Jul 2003 annual-return Return made up to 20/06/03; full list of members 7 Buy now
01 Apr 2003 officers New director appointed 2 Buy now
20 Mar 2003 officers Director resigned 1 Buy now
11 Nov 2002 auditors Auditors Resignation Company 2 Buy now
02 Nov 2002 accounts Annual Accounts 5 Buy now
10 Jul 2002 annual-return Return made up to 20/06/02; full list of members 7 Buy now
04 Nov 2001 address Registered office changed on 04/11/01 from: hallmark house station road henley on thames oxfordshire RG9 1LQ 1 Buy now
31 Oct 2001 accounts Annual Accounts 14 Buy now
04 Jul 2001 accounts Annual Accounts 15 Buy now
29 Jun 2001 annual-return Return made up to 20/06/01; full list of members 6 Buy now
21 May 2001 address Registered office changed on 21/05/01 from: goodyear house 52-56 osnaburgh street london NW1 3ND 1 Buy now
01 Nov 2000 accounts Delivery ext'd 3 mth 31/12/99 2 Buy now
08 Sep 2000 officers Director resigned 1 Buy now
21 Jul 2000 annual-return Return made up to 20/06/00; full list of members 7 Buy now
18 Feb 2000 officers New secretary appointed 2 Buy now
16 Feb 2000 officers Director resigned 1 Buy now
16 Feb 2000 officers Secretary resigned 1 Buy now
25 Nov 1999 officers Director resigned 1 Buy now
25 Nov 1999 officers Director resigned 1 Buy now
27 Oct 1999 annual-return Return made up to 20/06/99; full list of members 12 Buy now
25 Oct 1999 officers Secretary's particulars changed;director's particulars changed 1 Buy now
25 Oct 1999 officers Director resigned 1 Buy now