TIGERPRINT GROUP LIMITED

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

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