TIGER COMMUNICATIONS HOLDCO LIMITED
Company number 14523266
- Company Overview for TIGER COMMUNICATIONS HOLDCO LIMITED (14523266)
- Filing history for TIGER COMMUNICATIONS HOLDCO LIMITED (14523266)
- People for TIGER COMMUNICATIONS HOLDCO LIMITED (14523266)
- Charges for TIGER COMMUNICATIONS HOLDCO LIMITED (14523266)
- More for TIGER COMMUNICATIONS HOLDCO LIMITED (14523266)
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) |
---|---|---|---|
17 Dec 2024 | CS01 | Confirmation statement made on 4 December 2024 with no updates | |
05 Nov 2024 | PSC04 | Change of details for Mr Phillip Paul Smith as a person with significant control on 5 November 2024 | |
05 Nov 2024 | CH01 | Director's details changed for Mr Phillip Paul Smith on 5 November 2024 | |
05 Nov 2024 | CH01 | Director's details changed for Mr Ben Nicklen on 5 November 2024 | |
05 Nov 2024 | CH01 | Director's details changed for Mr Stephen Reid Mccallum on 5 November 2024 | |
05 Nov 2024 | CH01 | Director's details changed for Caroline Lewis on 5 November 2024 | |
05 Nov 2024 | PSC04 | Change of details for Mr Ben Nicklen as a person with significant control on 5 November 2024 | |
05 Nov 2024 | PSC04 | Change of details for Mr Stephen Reid Mccallum as a person with significant control on 5 November 2024 | |
05 Nov 2024 | PSC04 | Change of details for Caroline Lewis as a person with significant control on 5 November 2024 | |
24 Oct 2024 | AD01 | Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY United Kingdom to 77-79 Christchurch Road Ringwood Hampshire BH24 1DH on 24 October 2024 | |
24 Jun 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
27 Mar 2024 | CS01 | Confirmation statement made on 4 December 2023 with updates | |
27 Mar 2024 | PSC04 | Change of details for Mr Phillip Paul Smith as a person with significant control on 2 June 2023 | |
27 Mar 2024 | PSC01 | Notification of Stephen Reid Mccallum as a person with significant control on 2 June 2023 | |
27 Mar 2024 | PSC04 | Change of details for Caroline Lewis as a person with significant control on 2 June 2023 | |
14 Aug 2023 | CH01 | Director's details changed for Mr Stephen Reid on 2 June 2023 | |
19 Jun 2023 | MA | Memorandum and Articles of Association | |
19 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2023 | AP03 | Appointment of Mrs Kathleen Cecilia Annastazia Mccallum as a secretary on 2 June 2023 | |
08 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 2 June 2023
|
|
08 Jun 2023 | AP01 | Appointment of Mr Stephen Reid as a director on 2 June 2023 | |
06 Jun 2023 | MR01 | Registration of charge 145232660001, created on 2 June 2023 | |
26 Apr 2023 | TM01 | Termination of appointment of John Andrew Shannon as a director on 25 April 2023 | |
05 Dec 2022 | NEWINC |
Incorporation
Statement of capital on 2022-12-05
|