- Company Overview for TIGERTMS HOLDINGS LIMITED (12300738)
- Filing history for TIGERTMS HOLDINGS LIMITED (12300738)
- People for TIGERTMS HOLDINGS LIMITED (12300738)
- Charges for TIGERTMS HOLDINGS LIMITED (12300738)
- More for TIGERTMS HOLDINGS LIMITED (12300738)
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
|
|
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
|
|
26 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 19 January 2022
|
|
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 |