Date | Description |
2024-04-07 |
update account_ref_day 31 => 30 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-06-27 |
2023-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/23, NO UPDATES |
2023-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAY GENTLEMAN |
2023-09-06 |
update statutory_documents DIRECTOR APPOINTED MR RAY GENTLEMAN |
2023-09-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BRADLEY |
2023-04-07 |
delete company_previous_name ABBEYGUIDE LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
2022-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/22, NO UPDATES |
2022-09-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TIG LTD / 21/03/2022 |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2021-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
2021-02-17 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD BRADLEY |
2020-10-30 |
delete address 4TH FLOOR EDWARD HYDE HOUSE 38 CLARENDON ROAD WATFORD ENGLAND WD17 1JW |
2020-10-30 |
insert address WAVERLEY HOUSE 4TH FLOOR 7-12 NOEL STREET LONDON WESTMINSTER ENGLAND W1F 8GQ |
2020-10-30 |
update registered_address |
2020-10-08 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
EDWARD HYDE HOUSE 38 CLARENDON ROAD
WATFORD
WD17 1JW
ENGLAND |
2020-10-08 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO |
2020-10-08 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
275-REG SEC |
2020-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES |
2020-10-02 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
162-REG DIR |
2020-10-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TIG LTD / 15/09/2020 |
2020-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2020 FROM
4TH FLOOR EDWARD HYDE HOUSE 38 CLARENDON ROAD
WATFORD
WD17 1JW
ENGLAND |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-04-20 |
update statutory_documents ALTER ARTICLES 28/02/2020 |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
2019-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES |
2018-11-07 |
delete sic_code 62020 - Information technology consultancy activities |
2018-11-07 |
delete sic_code 62090 - Other information technology service activities |
2018-11-07 |
insert sic_code 99999 - Dormant Company |
2018-10-08 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
2 CITY PLACE
BEEHIVE RING ROAD
GATWICK
WEST SUSSEX
RH6 0PA
ENGLAND |
2018-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES |
2018-06-08 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-06-08 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-05-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
2017-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-07-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
2016-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
2016-05-13 |
delete address EDWARD HYDE HOUSE 38 CLARENDON ROAD WATFORD WD17 1HZ |
2016-05-13 |
insert address 4TH FLOOR EDWARD HYDE HOUSE 38 CLARENDON ROAD WATFORD ENGLAND WD17 1JW |
2016-05-13 |
update registered_address |
2016-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2016 FROM
EDWARD HYDE HOUSE 38 CLARENDON ROAD
WATFORD
WD17 1HZ |
2015-11-09 |
delete address WINSTON HOUSE 2 DOLLIS PARK LONDON N3 1HF |
2015-11-09 |
insert address EDWARD HYDE HOUSE 38 CLARENDON ROAD WATFORD WD17 1HZ |
2015-11-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-09 |
update registered_address |
2015-11-09 |
update returns_last_madeup_date 2014-09-27 => 2015-09-27 |
2015-11-09 |
update returns_next_due_date 2015-10-25 => 2016-10-25 |
2015-10-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
2015-10-09 |
insert company_previous_name TIG LIMITED |
2015-10-09 |
update name TIG LIMITED => THE INTERNET GROUP LIMITED |
2015-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2015 FROM
EDWARD HYDE HOUSE 38 CLARENDON ROAD
WATFORD
WD17 1HZ
ENGLAND |
2015-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2015 FROM
WINSTON HOUSE 2 DOLLIS PARK
LONDON
N3 1HF |
2015-10-07 |
update statutory_documents 27/09/15 FULL LIST |
2015-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND JULIAN LEKERMAN / 01/09/2015 |
2015-09-26 |
update statutory_documents COMPANY NAME CHANGED TIG LIMITED
CERTIFICATE ISSUED ON 26/09/15 |
2015-09-26 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2015-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM MAURICE |
2015-06-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADAM MAURICE |
2015-05-08 |
insert company_previous_name TIGL LIMITED |
2015-05-08 |
update name TIGL LIMITED => TIG LIMITED |
2015-04-08 |
update statutory_documents COMPANY NAME CHANGED TIGL LIMITED
CERTIFICATE ISSUED ON 08/04/15 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
2014-11-07 |
delete address WINSTON HOUSE 2 DOLLIS PARK LONDON ENGLAND N3 1HF |
2014-11-07 |
insert address WINSTON HOUSE 2 DOLLIS PARK LONDON N3 1HF |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-27 => 2014-09-27 |
2014-11-07 |
update returns_next_due_date 2014-10-25 => 2015-10-25 |
2014-10-28 |
update statutory_documents 27/09/14 FULL LIST |
2014-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHANE RAVSON |
2014-02-07 |
update accounts_last_madeup_date 2011-09-30 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2013-11-07 |
update returns_last_madeup_date 2012-09-27 => 2013-09-27 |
2013-11-07 |
update returns_next_due_date 2013-10-25 => 2014-10-25 |
2013-10-02 |
update statutory_documents SAIL ADDRESS CREATED |
2013-10-02 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO |
2013-10-02 |
update statutory_documents 27/09/13 FULL LIST |
2013-07-02 |
delete address 66 CHILTERN STREET LONDON UNITED KINGDOM W1U 4JT |
2013-07-02 |
insert address WINSTON HOUSE 2 DOLLIS PARK LONDON ENGLAND N3 1HF |
2013-07-02 |
update registered_address |
2013-06-25 |
update account_ref_day 30 => 31 |
2013-06-25 |
update account_ref_month 9 => 3 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2013-12-31 |
2013-06-24 |
insert company_previous_name ADSL ADVENTURE LIMITED |
2013-06-24 |
update name ADSL ADVENTURE LIMITED => TIGL LIMITED |
2013-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHUKHRAT RAVSHANOV / 01/02/2013 |
2013-06-22 |
delete sic_code 7210 - Hardware consultancy |
2013-06-22 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-22 |
delete sic_code 7260 - Other computer related activities |
2013-06-22 |
insert sic_code 62020 - Information technology consultancy activities |
2013-06-22 |
insert sic_code 62090 - Other information technology service activities |
2013-06-22 |
update returns_last_madeup_date 2011-09-27 => 2012-09-27 |
2013-06-22 |
update returns_next_due_date 2012-10-25 => 2013-10-25 |
2013-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2013 FROM
66 CHILTERN STREET
LONDON
W1U 4JT
UNITED KINGDOM |
2013-03-15 |
update statutory_documents CURREXT FROM 30/09/2012 TO 31/03/2013 |
2013-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND JULIAN LEKERMAN / 07/01/2013 |
2013-01-18 |
update statutory_documents COMPANY NAME CHANGED ADSL ADVENTURE LIMITED
CERTIFICATE ISSUED ON 18/01/13 |
2013-01-18 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2013-01-15 |
update statutory_documents DIRECTOR APPOINTED DESMOND JULIAN LEKERMAN |
2013-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHUKHRAT RAVSHANOV / 19/10/2012 |
2013-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL EDGELEY |
2012-09-28 |
update statutory_documents 27/09/12 FULL LIST |
2012-05-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 |
2012-03-19 |
update statutory_documents DIRECTOR APPOINTED PAUL JOHN FRANCIS EDGELEY |
2011-10-17 |
update statutory_documents 27/09/11 FULL LIST |
2011-03-07 |
update statutory_documents DIRECTOR APPOINTED MR SHUKHRAT RAVSHANOV |
2011-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MITCHELL FELDMAN |
2010-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2010 FROM
66 WIGMORE STREET
LONDON
W1U 2SB |
2010-11-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 |
2010-09-27 |
update statutory_documents 27/09/10 FULL LIST |
2010-03-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 |
2009-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM DANIEL MAURICE / 01/10/2009 |
2009-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MITCHELL FELDMAN / 01/10/2009 |
2009-11-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ADAM DANIEL MAURICE / 01/10/2009 |
2009-09-28 |
update statutory_documents RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS |
2009-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MITCHELL FELDMAN / 28/04/2009 |
2009-07-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS ADAM DANIEL MAURICE LOGGED FORM |
2009-07-06 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADAM MAURICE / 06/07/2009 |
2009-05-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 |
2008-09-29 |
update statutory_documents RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS |
2008-07-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 |
2007-09-28 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-09-28 |
update statutory_documents RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS |
2007-08-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 |
2006-10-12 |
update statutory_documents RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS |
2006-06-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 |
2006-02-07 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/05 FROM:
66 WIGMORE STREET
LONDON
W1U 2HQ |
2005-12-02 |
update statutory_documents RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS |
2005-05-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 |
2004-10-08 |
update statutory_documents RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS |
2004-07-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 |
2003-10-09 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2003-10-09 |
update statutory_documents RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS |
2003-08-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2003-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-07-12 |
update statutory_documents SECRETARY RESIGNED |
2002-10-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-10-22 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-22 |
update statutory_documents SECRETARY RESIGNED |
2002-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/02 FROM:
120 EAST ROAD
LONDON
N1 6AA |
2002-10-07 |
update statutory_documents COMPANY NAME CHANGED
ABBEYGUIDE LIMITED
CERTIFICATE ISSUED ON 07/10/02 |
2002-09-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |