- Company Overview for TIGER GLOBAL LIMITED (06603739)
- Filing history for TIGER GLOBAL LIMITED (06603739)
- People for TIGER GLOBAL LIMITED (06603739)
- Charges for TIGER GLOBAL LIMITED (06603739)
- More for TIGER GLOBAL LIMITED (06603739)
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) |
---|---|---|---|
13 Jun 2013 | CH03 | Secretary's details changed for Mr Andrew Morrison on 13 June 2013 | |
13 Jun 2013 | AD01 | Registered office address changed from 50 Christchurch Road Ringwood Hampshire BH24 1DW United Kingdom on 13 June 2013 | |
01 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 May 2012 | AR01 | Annual return made up to 28 May 2012 with full list of shareholders | |
19 Mar 2012 | AP03 | Appointment of Mr Andrew Morrison as a secretary | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 28 May 2011 with full list of shareholders | |
06 Jun 2011 | CH01 | Director's details changed for Mr Raymond John Brilus on 28 May 2011 | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Jun 2010 | AR01 | Annual return made up to 28 May 2010 with full list of shareholders | |
23 Jun 2010 | CH01 | Director's details changed for Mr Peter Trafford Michael Corke on 1 December 2009 | |
03 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Jun 2009 | 363a | Return made up to 28/05/09; full list of members | |
04 Jun 2009 | 288c | Director's change of particulars / peter corke / 23/05/2009 | |
06 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
19 Aug 2008 | 225 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 | |
28 May 2008 | NEWINC | Incorporation |