Advanced company searchLink opens in new window

TIGER ASPECT PRODUCTIONS LIMITED

Company number 03643117

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)
22 Aug 2014 MR01 Registration of charge 036431170068, created on 13 August 2014
22 Aug 2014 MR01 Registration of charge 036431170067, created on 13 August 2014
30 Jun 2014 MR04 Satisfaction of charge 56 in full
20 May 2014 MR01 Registration of charge 036431170066
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
31 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
28 Mar 2014 CH01 Director's details changed for Lucas Jacques Richard Church on 28 March 2014
28 Mar 2014 CH01 Director's details changed for Richard Robert Johnston on 28 March 2014
28 Mar 2014 CH03 Secretary's details changed for John Russell Parsons on 28 March 2014
07 Oct 2013 AA Full accounts made up to 31 December 2012
21 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
23 Jan 2013 AUD Auditor's resignation
06 Nov 2012 AA Full accounts made up to 31 December 2011
19 Apr 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
27 Jan 2012 TM01 Termination of appointment of Anthony Richards as a director
04 Oct 2011 AA Full accounts made up to 31 December 2010
27 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
22 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
22 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
22 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
22 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
22 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
22 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
22 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
22 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
10 Jun 2011 CH01 Director's details changed for John Anthony Richards on 10 June 2011