Advanced company searchLink opens in new window

TIGERTMS HOLDINGS LIMITED

Company number 12300738

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)
09 Oct 2024 AA Group of companies' accounts made up to 31 December 2023
16 Jul 2024 CS01 Confirmation statement made on 9 June 2024 with updates
13 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
31 Aug 2023 MR01 Registration of charge 123007380002, created on 18 August 2023
28 Jul 2023 AD01 Registered office address changed from Cae Mawr Pwllglas Ruthin LL15 2PE Wales to 10 Churchill Way 10 Churchill Way Cardiff CF10 2HE on 28 July 2023
14 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with updates
11 Apr 2023 TM01 Termination of appointment of Davide Felicissimo as a director on 11 April 2023
11 Apr 2023 AP01 Appointment of Michel Bourassa as a director on 11 April 2023
22 Mar 2023 MA Memorandum and Articles of Association
22 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2023 AP01 Appointment of Mr Kent Howard as a director on 16 March 2023
16 Mar 2023 PSC02 Notification of Valsoft Uk Holdings Limited as a person with significant control on 16 March 2023
16 Mar 2023 PSC07 Cessation of John Cadwaladr Owen as a person with significant control on 16 March 2023
16 Mar 2023 PSC07 Cessation of Spark Tmt (Gp) Limited as a person with significant control on 16 March 2023
16 Mar 2023 AP01 Appointment of Mr Davide Felicissimo as a director on 16 March 2023
16 Mar 2023 TM01 Termination of appointment of John Cadwaladr Owen as a director on 16 March 2023
16 Mar 2023 MR04 Satisfaction of charge 123007380001 in full
24 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with updates
26 May 2022 AA Group of companies' accounts made up to 31 December 2021
27 Jan 2022 MA Memorandum and Articles of Association
27 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase share capital 19/01/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2022 SH01 Statement of capital following an allotment of shares on 19 January 2022
  • GBP 1,002.00
08 Dec 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
20 Jun 2021 AA Accounts for a small company made up to 31 December 2020
16 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with updates