Advanced company searchLink opens in new window

TIGER VINES LTD

Company number 10848133

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)
24 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
17 Jul 2024 CS01 Confirmation statement made on 17 July 2024 with updates
11 Mar 2024 AD01 Registered office address changed from Saracens House Corton Warminster Wiltshire BA12 0SZ United Kingdom to 1 st Bride's Passage London EC4Y 8EJ on 11 March 2024
07 Mar 2024 AA01 Previous accounting period extended from 31 July 2023 to 31 December 2023
12 Sep 2023 CS01 Confirmation statement made on 3 July 2023 with updates
26 Apr 2023 AA Micro company accounts made up to 31 July 2022
06 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2022 CS01 Confirmation statement made on 3 July 2022 with updates
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2022 PSC07 Cessation of Harash Pal Sethi as a person with significant control on 14 June 2022
15 Jun 2022 PSC07 Cessation of James Christopher Macpherson Thomas as a person with significant control on 14 June 2022
15 Jun 2022 TM01 Termination of appointment of James Christopher Macpherson Thomas as a director on 14 June 2022
15 Jun 2022 TM01 Termination of appointment of Karan Anand Gokani as a director on 14 June 2022
15 Jun 2022 TM01 Termination of appointment of Sunaina Gokani as a director on 14 June 2022
15 Jun 2022 TM01 Termination of appointment of Harash Pal Sethi as a director on 14 June 2022
15 Jun 2022 PSC02 Notification of Humble Group Ltd as a person with significant control on 14 June 2022
15 Jun 2022 AP01 Appointment of James Fyfe Dawson as a director on 14 June 2022
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
30 Jul 2021 PSC04 Change of details for Mr James Christopher Macpherson Thomas as a person with significant control on 19 July 2021
30 Jul 2021 CH01 Director's details changed for Mr James Christopher Macpherson Thomas on 19 July 2021
30 Jul 2021 AD01 Registered office address changed from 47 Avondale Rise London SE15 4AJ United Kingdom to Saracens House Corton Warminster Wiltshire BA12 0SZ on 30 July 2021
30 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with updates
15 Jul 2021 CH01 Director's details changed for Mr James Christopher Macpherson Thomas on 1 January 2021
15 Jul 2021 PSC04 Change of details for Mr James Christopher Macpherson Thomas as a person with significant control on 1 January 2021
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020