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)
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
  • GBP 2.122
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
  • GBP 1.748
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-07-04
  • GBP 1