About

Registered Number: 06709175
Date of Incorporation: 26/09/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: G23 The Shepherds Building, Rockley Road, London, W14 0DA,

 

Established in 2008, Tigg Coll Architects Ltd has its registered office in London. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLL, Rachel Louise 07 September 2010 - 1
TIGG, David 06 October 2008 - 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 04 March 2020
AD01 - Change of registered office address 09 January 2020
AD01 - Change of registered office address 08 January 2020
MR01 - N/A 01 November 2019
CS01 - N/A 26 September 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 04 October 2016
AD01 - Change of registered office address 24 August 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 17 May 2015
AD01 - Change of registered office address 27 November 2014
AR01 - Annual Return 02 October 2014
CH03 - Change of particulars for secretary 02 October 2014
CH01 - Change of particulars for director 02 October 2014
CH01 - Change of particulars for director 02 October 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 25 April 2012
CERTNM - Change of name certificate 24 January 2012
NM06 - Request to seek comments of government department or other specified body on change of name 13 January 2012
CONNOT - N/A 13 January 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 24 June 2011
AP01 - Appointment of director 18 October 2010
AR01 - Annual Return 06 October 2010
CH03 - Change of particulars for secretary 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 28 October 2009
AD01 - Change of registered office address 20 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
287 - Change in situation or address of Registered Office 28 October 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
NEWINC - New incorporation documents 26 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.