- Company Overview for TAMING TIGERS LIMITED (06380513)
- Filing history for TAMING TIGERS LIMITED (06380513)
- People for TAMING TIGERS LIMITED (06380513)
- Charges for TAMING TIGERS LIMITED (06380513)
- More for TAMING TIGERS LIMITED (06380513)
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) |
---|---|---|---|
29 Oct 2024 | AA | Unaudited abridged accounts made up to 31 January 2024 | |
15 Jul 2024 | CS01 | Confirmation statement made on 25 June 2024 with updates | |
12 Mar 2024 | AD01 | Registered office address changed from Gemini House, 136-140 Old Shoreham Road Hove BN3 7BD United Kingdom to The Offices 57 Newtown Road Hove BN3 7BA on 12 March 2024 | |
12 Mar 2024 | CH01 | Director's details changed for Mr James Anthony Lawless on 12 March 2024 | |
12 Mar 2024 | PSC04 | Change of details for Mr James Anthony Lawless as a person with significant control on 12 March 2024 | |
31 Oct 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 25 June 2023 with updates | |
26 Oct 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 25 June 2022 with updates | |
30 Oct 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with updates | |
16 Dec 2020 | MR01 | Registration of charge 063805130003, created on 11 December 2020 | |
29 Sep 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 25 June 2020 with updates | |
31 Oct 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with updates | |
12 Jul 2019 | PSC04 | Change of details for Mr James Anthony Lawless as a person with significant control on 1 June 2019 | |
12 Jul 2019 | CH01 | Director's details changed for Mr James Anthony Lawless on 1 June 2019 | |
11 Jul 2019 | CH01 | Director's details changed for Mr James Anthony Lawless on 1 June 2019 | |
11 Jul 2019 | PSC04 | Change of details for Mr James Anthony Lawless as a person with significant control on 1 June 2019 | |
11 Jul 2019 | AD01 | Registered office address changed from 32 Church Road Hove East Sussex BN3 2FN to Gemini House, 136-140 Old Shoreham Road Hove BN3 7BD on 11 July 2019 | |
15 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
13 Sep 2018 | MR01 | Registration of charge 063805130002, created on 12 September 2018 | |
16 Aug 2018 | MR04 | Satisfaction of charge 1 in full | |
25 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with updates |