Advanced company searchLink opens in new window

TIGERTEAM SOFTWARE LTD

Company number 03784794

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)
01 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
18 Jun 2024 CS01 Confirmation statement made on 9 June 2024 with no updates
04 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
04 Jul 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
22 Jun 2023 RP04PSC01 Second filing for the notification of Roy Ethan Margolis as a person with significant control
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
09 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
05 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
19 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
28 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with updates
11 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with updates
04 Jun 2018 AD01 Registered office address changed from C/O Taylorcocks 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th England to Appledram Barns Birdham Road Chichester PO20 7EQ on 4 June 2018
19 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
04 Jul 2017 CS01 Confirmation statement made on 9 June 2017 with updates
28 Jun 2017 PSC01 Notification of Roy Ethan Margolis as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 22/06/2023.
21 Apr 2017 AD01 Registered office address changed from Albury Mill Mill Lane Chilworth Guildford London GU4 8RU to C/O Taylorcocks 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th on 21 April 2017
14 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
10 May 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
01 May 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100