Advanced company searchLink opens in new window

TIGER GLOBAL LIMITED

Company number 06603739

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)
11 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with updates
08 May 2018 CS01 Confirmation statement made on 8 May 2018 with updates
24 Apr 2018 CH01 Director's details changed for Mr Peter Trafford Michael Corke on 1 April 2018
24 Apr 2018 CH01 Director's details changed for Mr Raymond John Brilus on 1 April 2018
24 Apr 2018 CH03 Secretary's details changed for Mr Andrew Morrison on 1 April 2018
04 Jan 2018 AA Unaudited abridged accounts made up to 31 December 2016
15 Dec 2017 CS01 Confirmation statement made on 30 June 2016 with updates
20 Nov 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
02 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
02 Jun 2017 AP01 Appointment of Mr Andrew Selwyn Morrison as a director on 29 May 2016
13 Feb 2017 AD01 Registered office address changed from 311 Chase Road Southgate London N14 6JS to Unit 3 Stirling Court Stirling Way Borehamwood WD6 2BT on 13 February 2017
04 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
21 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Jul 2015 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 22,000
03 Jul 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
06 May 2015 AP01 Appointment of Mr Gareth Michael Tillbrook as a director on 1 April 2014
28 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
24 Jun 2014 AD01 Registered office address changed from 311 Chase Road London N14 6JS England on 24 June 2014
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Jun 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
13 Jun 2013 AD01 Registered office address changed from 311 Chase Road London N14 6JS England on 13 June 2013
13 Jun 2013 CH01 Director's details changed for Mr Peter Trafford Michael Corke on 13 June 2013
13 Jun 2013 CH01 Director's details changed for Mr Raymond John Brilus on 13 June 2013