- Company Overview for TIGER VINES LTD (10848133)
- Filing history for TIGER VINES LTD (10848133)
- People for TIGER VINES LTD (10848133)
- More for TIGER VINES LTD (10848133)
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) |
---|---|---|---|
14 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
29 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with updates | |
24 Apr 2019 | PSC01 | Notification of Harash Pal Sethi as a person with significant control on 31 December 2018 | |
24 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 31 December 2018
|
|
24 Apr 2019 | PSC04 | Change of details for Mr James Christopher Macpherson Thomas as a person with significant control on 31 December 2018 | |
15 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
27 Dec 2018 | AD01 | Registered office address changed from 22 Oxenford Street Peckham Rye London SE15 4DE United Kingdom to 47 Avondale Rise London SE15 4AJ on 27 December 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
28 Feb 2018 | PSC04 | Change of details for Mr James Christopher Macpherson Thomas as a person with significant control on 2 February 2018 | |
27 Feb 2018 | AP01 | Appointment of Mrs Sunaina Gokani as a director on 2 February 2018 | |
27 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 2 February 2018
|
|
27 Feb 2018 | AP01 | Appointment of Mr Harash Pal Sethi as a director on 2 February 2018 | |
27 Feb 2018 | AP01 | Appointment of Mr Karan Anand Gokani as a director on 2 February 2018 | |
27 Feb 2018 | PSC04 | Change of details for Mr James Christopher Macpherson Thomas as a person with significant control on 2 February 2018 | |
13 Feb 2018 | MA | Memorandum and Articles of Association | |
13 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2018 | SH08 | Change of share class name or designation | |
12 Feb 2018 | SH02 | Sub-division of shares on 2 February 2018 | |
04 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-04
|