- Company Overview for TIGER UK MIDCO LIMITED (13060471)
- Filing history for TIGER UK MIDCO LIMITED (13060471)
- People for TIGER UK MIDCO LIMITED (13060471)
- Charges for TIGER UK MIDCO LIMITED (13060471)
- More for TIGER UK MIDCO LIMITED (13060471)
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 Dec 2024 | CS01 | Confirmation statement made on 2 December 2024 with no updates | |
05 Dec 2024 | AA | Full accounts made up to 30 November 2023 | |
13 Dec 2023 | CS01 | Confirmation statement made on 2 December 2023 with no updates | |
01 Sep 2023 | AA | Accounts for a small company made up to 30 November 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 2 December 2022 with updates | |
05 Jan 2023 | PSC05 | Change of details for Pp Newco 2 Limited as a person with significant control on 25 October 2022 | |
02 Dec 2022 | AA | Accounts for a small company made up to 30 November 2021 | |
01 Nov 2022 | CH01 | Director's details changed for Mr Clint Anthony Wilson on 1 November 2022 | |
07 Apr 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 November 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with updates | |
25 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 9 August 2021
|
|
20 Aug 2021 | PSC02 | Notification of Pp Newco 2 Limited as a person with significant control on 6 August 2021 | |
20 Aug 2021 | PSC07 | Cessation of Parentpay Newco Limited as a person with significant control on 6 August 2021 | |
20 Aug 2021 | PSC02 | Notification of Parentpay Newco Limited as a person with significant control on 6 August 2021 | |
20 Aug 2021 | PSC07 | Cessation of Parentpay (Holdings) Ltd as a person with significant control on 6 August 2021 | |
20 Aug 2021 | PSC02 | Notification of Parentpay (Holdings) Ltd as a person with significant control on 6 August 2021 | |
20 Aug 2021 | PSC07 | Cessation of Tiger Topco Limited as a person with significant control on 6 August 2021 | |
19 Aug 2021 | AP03 | Appointment of Mrs Michelle Donna Thomas as a secretary on 12 August 2021 | |
19 Aug 2021 | TM01 | Termination of appointment of Edward Jonathan Tymms Shuckburgh as a director on 12 August 2021 | |
19 Aug 2021 | AP01 | Appointment of Mr Nigel Jeremy Cloudesley Govett as a director on 12 August 2021 | |
19 Aug 2021 | AP01 | Appointment of Mr Eirion Andrew Charles Neubauer as a director on 12 August 2021 | |
19 Aug 2021 | AP01 | Appointment of Mr Clint Anthony Wilson as a director on 12 August 2021 | |
19 Aug 2021 | AD01 | Registered office address changed from 3rd Floor 2 More London Riverside London SE1 2AP United Kingdom to 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG on 19 August 2021 | |
19 Aug 2021 | TM01 | Termination of appointment of Claudia Paniker Rumeu as a director on 12 August 2021 | |
12 Aug 2021 | MR01 | Registration of charge 130604710003, created on 9 August 2021 |