Advanced company searchLink opens in new window

TIGERHIRE EQUIPMENT LTD

Company number 13076554

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)
05 Dec 2024 AA Micro company accounts made up to 31 August 2024
14 Mar 2024 MR01 Registration of charge 130765540001, created on 14 March 2024
20 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with updates
12 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with updates
30 Aug 2023 AA01 Current accounting period extended from 31 July 2024 to 31 August 2024
25 Aug 2023 AA Accounts for a dormant company made up to 31 July 2023
25 Aug 2023 AA01 Previous accounting period shortened from 31 December 2023 to 31 July 2023
25 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
12 Jul 2023 TM01 Termination of appointment of Timothy Steven Pearce as a director on 12 July 2023
12 Jul 2023 TM01 Termination of appointment of Jamie Alister Buchanan as a director on 12 July 2023
12 Jul 2023 AP01 Appointment of Mr Phillip Anthony Morris as a director on 12 July 2023
12 Jul 2023 AP01 Appointment of Mr Darren Robert French as a director on 12 July 2023
12 Jul 2023 PSC07 Cessation of Jamie Alister Buchanan as a person with significant control on 12 July 2023
12 Jul 2023 PSC01 Notification of Bcbd Holdings Limited as a person with significant control on 12 July 2023
26 May 2023 CERTNM Company name changed shelf company 007 LIMITED\certificate issued on 26/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-25
24 May 2023 TM01 Termination of appointment of Steven John Donlon as a director on 22 December 2022
04 Apr 2023 PSC04 Change of details for Mr Jamie Alister Buchanan as a person with significant control on 22 December 2022
04 Apr 2023 PSC07 Cessation of Steven John Donlon as a person with significant control on 22 December 2022
09 Jan 2023 CS01 Confirmation statement made on 10 December 2022 with no updates
30 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
19 Jan 2022 CS01 Confirmation statement made on 10 December 2021 with no updates
04 May 2021 AD01 Registered office address changed from Suite 4G Goods Road Belper DE56 1UU England to Ground Floor Sterling House Outrams Wharf Little Eaton Derby DE21 5EL on 4 May 2021
15 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-14
14 Apr 2021 PSC07 Cessation of Bdp Construction Limited as a person with significant control on 14 April 2021
03 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-03