- Company Overview for TIGERS UK HOLDING LIMITED (02553092)
- Filing history for TIGERS UK HOLDING LIMITED (02553092)
- People for TIGERS UK HOLDING LIMITED (02553092)
- Charges for TIGERS UK HOLDING LIMITED (02553092)
- More for TIGERS UK HOLDING LIMITED (02553092)
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) |
---|---|---|---|
16 Apr 2019 | AA | Full accounts made up to 31 December 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 29 October 2018 with no updates | |
24 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 29 October 2017 with no updates | |
15 Aug 2017 | AP01 | Appointment of Miss Man Yi Tam as a director on 9 August 2017 | |
27 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
09 Jun 2017 | CH02 | Director's details changed for Tigers Limited on 1 March 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
01 Aug 2016 | AP03 | Appointment of Sum Yi Lee as a secretary on 29 July 2016 | |
28 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Jun 2016 | CH02 | Director's details changed for Tigers Limited on 1 March 2016 | |
27 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
23 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
22 May 2015 | TM02 | Termination of appointment of Clive Philip John Baker as a secretary on 21 May 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Dennis Joseph Riordan as a director on 2 April 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of Clive Philip John Baker as a director on 1 April 2015 | |
01 Apr 2015 | AP02 | Appointment of Tigers Limited as a director on 1 April 2015 | |
01 Apr 2015 | AP01 | Appointment of Clinton Smith as a director on 1 April 2015 | |
29 Oct 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
12 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
26 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
06 Nov 2012 | CH01 | Director's details changed for Mr Dennis Joseph Riordan on 1 March 2012 | |
25 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 |