Advanced company searchLink opens in new window

TIGER PLANT HOLDINGS LTD

Company number 14437353

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)
31 Oct 2024 MR01 Registration of charge 144373530001, created on 31 October 2024
24 Jul 2024 AA Total exemption full accounts made up to 29 November 2023
04 Jul 2024 PSC04 Change of details for Mr John Anthony Edward Corcoran as a person with significant control on 28 June 2024
04 Jul 2024 PSC07 Cessation of Andrew Rohrer as a person with significant control on 26 June 2024
03 Jul 2024 CS01 Confirmation statement made on 3 July 2024 with updates
03 Jul 2024 PSC01 Notification of Steven James Corcoran as a person with significant control on 28 June 2024
03 Jul 2024 PSC01 Notification of John Anthony Edward Corcoran as a person with significant control on 26 June 2024
03 Jul 2024 PSC01 Notification of Joanne Louise Corcoran as a person with significant control on 26 June 2024
03 Jul 2024 PSC07 Cessation of Stuart Ashley Morgan as a person with significant control on 26 June 2024
28 Jun 2024 AP01 Appointment of Mr Steven James Corcoran as a director on 28 June 2024
28 Jun 2024 AP01 Appointment of Mr John Anthony Edward Corcoran as a director on 28 June 2024
28 Jun 2024 AD01 Registered office address changed from Mcgills,Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US England to C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 28 June 2024
28 Jun 2024 TM01 Termination of appointment of Stuart Ashley Morgan as a director on 28 June 2024
28 Jun 2024 TM01 Termination of appointment of Andrew Rohrer as a director on 28 June 2024
06 Apr 2024 SH08 Change of share class name or designation
06 Apr 2024 SH08 Change of share class name or designation
21 Mar 2024 AA01 Previous accounting period extended from 31 October 2023 to 29 November 2023
21 Mar 2024 SH01 Statement of capital following an allotment of shares on 21 December 2022
  • GBP 300,200
21 Mar 2024 PSC04 Change of details for Mr Stuart Ashley Morgan as a person with significant control on 25 October 2022
21 Mar 2024 SH01 Statement of capital following an allotment of shares on 21 December 2022
  • GBP 300,200
21 Mar 2024 SH01 Statement of capital following an allotment of shares on 21 December 2022
  • GBP 300,200
21 Mar 2024 PSC01 Notification of Andrew Rohrer as a person with significant control on 25 October 2022
07 Dec 2023 CS01 Confirmation statement made on 23 October 2023 with updates
24 Oct 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-10-24
  • GBP 100
  • GBP 300