TIGER FROG LIMITED
Company Documents
Date | Description |
---|---|
18/12/1818 December 2018 | FIRST GAZETTE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017Analyse these accounts |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016Analyse these accounts |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015Analyse these accounts |
23/10/1523 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014Analyse these accounts |
20/10/1420 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
25/10/1325 October 2013 | REGISTERED OFFICE CHANGED ON 25/10/2013 FROM C/O KIRSTY NIXON WESSEX HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE SO50 9RD UNITED KINGDOM |
25/10/1325 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
29/11/1229 November 2012 | REGISTERED OFFICE CHANGED ON 29/11/2012 FROM C/O LISA NUTTALL THE PORTWAY CENTRE OLD SARUM PARK OLD SARUM SALISBURY WILTSHIRE SP4 6EB UNITED KINGDOM |
29/11/1229 November 2012 | SAIL ADDRESS CHANGED FROM: C/O LISA NUTTALL 22 MARTLESHAM ROAD AMESBURY SALISBURY SP4 7LP UNITED KINGDOM |
29/11/1229 November 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
29/11/1229 November 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012Analyse these accounts |
02/08/122 August 2012 | Annual return made up to 1 October 2011 with full list of shareholders |
02/08/122 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA NUTTALL / 01/10/2011 |
02/08/122 August 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP ROGER NUTTALL / 01/10/2011 |
02/08/122 August 2012 | COMPANY RESTORED ON 02/08/2012 |
12/06/1212 June 2012 | STRUCK OFF AND DISSOLVED |
28/02/1228 February 2012 | FIRST GAZETTE |
20/12/1120 December 2011 | SAIL ADDRESS CREATED |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
16/03/1116 March 2011 | REGISTERED OFFICE CHANGED ON 16/03/2011 FROM, CHARWELL HOUSE WILSOM ROAD, ALTON, HAMPSHIRE, GU34 2PP, UNITED KINGDOM |
03/12/103 December 2010 | REGISTERED OFFICE CHANGED ON 03/12/2010 FROM, 4 WESSEX DRIVE, HOOK, HAMPSHIRE, RG29 1PS |
03/12/103 December 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
03/12/103 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA NUTTALL / 06/06/2010 |
03/12/103 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP ROGER NUTTALL / 06/06/2010 |
31/10/1031 October 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
10/12/0910 December 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
10/12/0910 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LISA NUTTALL / 01/10/2009 |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
01/10/081 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company