Advanced company searchLink opens in new window

TIGER UK MIDCO LIMITED

Company number 13060471

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 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
  • GBP 50,613,218
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