TIGH AN TRUISH LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
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
2023-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/23, NO UPDATES
2022-12-31 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS KRISTINA ELIZABETH SHAYNE WOOD / 26/02/2021
2022-04-07 delete address C/O ABACUS SERVICES ABACUS BUILDING 8 HIGH STREET OBAN ARGYLL UNITED KINGDOM PA34 4BG
2022-04-07 insert address ALBANY CHAMBERS ALBANY CHAMBERS ALBANY STREET OBAN SCOTLAND PA34 4AL
2022-04-07 update registered_address
2022-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2022 FROM C/O ABACUS SERVICES ABACUS BUILDING 8 HIGH STREET OBAN ARGYLL PA34 4BG UNITED KINGDOM
2022-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/22, WITH UPDATES
2022-03-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN FRANCIS ARTHUR BROCKET TAYLOR
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-03 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES
2021-02-03 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES
2020-02-20 update statutory_documents 29/11/19 STATEMENT OF CAPITAL GBP 1235000
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
2019-11-21 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES
2019-02-06 update statutory_documents 22/11/18 STATEMENT OF CAPITAL GBP 800000
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-06 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-04 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-12-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-12-21 update accounts_last_madeup_date null => 2016-03-31
2016-12-21 update accounts_next_due_date 2016-11-17 => 2017-12-31
2016-11-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-13 insert sic_code 56302 - Public houses and bars
2016-03-13 update returns_last_madeup_date null => 2016-02-17
2016-03-13 update returns_next_due_date 2016-03-16 => 2017-03-17
2016-02-17 update statutory_documents 17/02/16 FULL LIST
2015-05-08 update account_ref_day 28 => 31
2015-05-08 update account_ref_month 2 => 3
2015-04-22 update statutory_documents CURREXT FROM 28/02/2016 TO 31/03/2016
2015-03-18 update statutory_documents DIRECTOR APPOINTED MS KRISTINA ELIZABETH SHAYNE WOOD
2015-03-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MACGREGOR
2015-02-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION