Advanced company searchLink opens in new window

TIGER TOTS NURSERY LIMITED

Company number 06299482

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)
03 Jul 2024 CS01 Confirmation statement made on 3 July 2024 with updates
28 May 2024 AA Total exemption full accounts made up to 31 August 2023
11 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with updates
29 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
13 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
30 May 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 August 2021
16 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
01 Feb 2022 MA Memorandum and Articles of Association
01 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2022 SH08 Change of share class name or designation
26 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2021
  • GBP 100
26 Jan 2022 PSC04 Change of details for Mrs Carol Ann Copoc as a person with significant control on 31 March 2021
25 Jan 2022 PSC01 Notification of Alan Copoc as a person with significant control on 31 March 2021
19 Aug 2021 CS01 Confirmation statement made on 3 July 2021 with updates
19 Aug 2021 CS01 Confirmation statement made on 30 June 2021 with updates
19 Aug 2021 AD01 Registered office address changed from 5 Easenhall Close Widnes Cheshire WA8 9WT to 48a Lunts Heath Road Widnes Cheshire WA8 5BG on 19 August 2021
19 Aug 2021 CH01 Director's details changed for Mrs Carol Ann Copoc on 10 June 2021
19 Aug 2021 CH01 Director's details changed for Alan Copoc on 10 June 2021
15 Jul 2021 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 26/01/2022.
14 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with updates
23 Apr 2021 AA Micro company accounts made up to 30 June 2020
07 Dec 2020 AP01 Appointment of Ms Dianne Rachel Copoc Jones as a director on 10 November 2020
07 Dec 2020 AP01 Appointment of Alan Copoc as a director on 10 November 2020
15 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates