- Company Overview for TIGER MOTH EXPERIENCE LIMITED (07950022)
- Filing history for TIGER MOTH EXPERIENCE LIMITED (07950022)
- People for TIGER MOTH EXPERIENCE LIMITED (07950022)
- More for TIGER MOTH EXPERIENCE LIMITED (07950022)
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 Nov 2024 | CS01 | Confirmation statement made on 11 November 2024 with no updates | |
22 Oct 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
13 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with no updates | |
09 May 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
11 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
21 Apr 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
11 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
19 Aug 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
11 Nov 2020 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
05 May 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 25 November 2019 with updates | |
09 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
22 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
05 Feb 2018 | TM01 | Termination of appointment of Stephen Derek Piper as a director on 5 February 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with updates | |
02 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 1 January 2018
|
|
29 Sep 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
14 Aug 2017 | AP01 | Appointment of Mr Stephen Derek Piper as a director on 14 August 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of Alan George Fish as a person with significant control on 6 April 2016 | |
04 Jan 2017 | AD01 | Registered office address changed from Denby Dale House Denby Dale Industrial Park Wakefield Road, Denby Dale Huddersfield West Yorkshire HD8 8QH to Unit 1B Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH on 4 January 2017 | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 |