Advanced company searchLink opens in new window

TIGERBLUE LOGISTICS SOLUTIONS LTD

Company number 10360821

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)
14 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 27/02/2024
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Mar 2024 MA Memorandum and Articles of Association
04 Mar 2024 MR01 Registration of charge 103608210007, created on 28 February 2024
01 Mar 2024 MR01 Registration of charge 103608210006, created on 28 February 2024
29 Feb 2024 MR01 Registration of charge 103608210005, created on 28 February 2024
17 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
14 Nov 2023 AA Accounts for a small company made up to 31 December 2021
28 Mar 2023 MR01 Registration of charge 103608210004, created on 24 March 2023
17 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
30 Dec 2022 AA01 Current accounting period shortened from 31 December 2021 to 30 December 2021
05 Aug 2022 MR01 Registration of charge 103608210003, created on 26 July 2022
18 Feb 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 December 2021
17 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with updates
11 Oct 2021 MR01 Registration of charge 103608210002, created on 30 September 2021
13 Sep 2021 MA Memorandum and Articles of Association
13 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2021 TM01 Termination of appointment of Anup Desai as a director on 30 July 2021
21 Jun 2021 AP01 Appointment of Mr Christoph Gamon as a director on 18 June 2021
07 May 2021 MR01 Registration of charge 103608210001, created on 4 May 2021
15 Mar 2021 AP01 Appointment of Mr Anup Desai as a director on 5 March 2021
15 Mar 2021 TM01 Termination of appointment of Daniel Graham Smith as a director on 5 March 2021
15 Mar 2021 TM01 Termination of appointment of Matthew Craig Mackenzie as a director on 5 March 2021
15 Mar 2021 TM01 Termination of appointment of Frederick Benfield as a director on 5 March 2021
15 Mar 2021 AD01 Registered office address changed from 21 Faulkeners Way Trimley St. Mary Felixstowe IP11 0FE England to C/O Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH on 15 March 2021
15 Mar 2021 PSC02 Notification of Razor Group Acquisition Viii Ltd as a person with significant control on 5 March 2021