TIGERBOND GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

16/04/2516 April 2025 Accounts for a small company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/06/2420 June 2024 Registered office address changed from 118 North Main Street Carronshore Falkirk FK2 8HU to 18 Glasgow Road Uddingston Glasgow G71 7AS on 2024-06-20

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

09/04/249 April 2024 Statement of company's objects

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Memorandum and Articles of Association

View Document

28/03/2428 March 2024 Accounts for a small company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

07/04/237 April 2023 Accounts for a small company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/04/227 April 2022 Accounts for a small company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20

View Document

03/03/213 March 2021 APPOINTMENT TERMINATED, DIRECTOR GORDON BEATTIE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

31/03/2031 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

26/04/1926 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MS ELSPETH BROWN

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR PETER CUNNINGHAM

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

01/05/181 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID REID

View Document

12/05/1612 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

12/05/1512 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

14/05/1414 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

23/04/1423 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR VICTORIA WALKER

View Document

08/05/138 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

29/04/1329 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURNA O'DONNELL / 10/09/2012

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / GORDON JAMES WATSON BEATTIE / 10/09/2012

View Document

11/05/1211 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

13/04/1213 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MR PETER JOHN CUNNINGHAM

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MR DAVID REID

View Document

13/05/1113 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURNA O'DONNELL / 01/10/2009

View Document

10/05/1010 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MITCHELL / 01/10/2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON JAMES WATSON BEATTIE / 01/10/2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA WALKER / 01/10/2009

View Document

26/04/1026 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MRS LINDA MITCHELL

View Document

20/05/0920 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08

View Document

08/05/098 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 118 NORTH MAIN STREET CARRONSHIRE FALKIRK FK2 8HU

View Document

12/03/0912 March 2009 ADOPT ARTICLES 04/03/2009

View Document

02/12/082 December 2008 DIRECTOR APPOINTED VICTORIA WALKER

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR ERNEST CHAMBERS

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED SECRETARY ERNEST CHAMBERS

View Document

04/06/084 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07

View Document

12/05/0812 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06

View Document

11/05/0711 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

22/09/0422 September 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04

View Document

04/08/044 August 2004 PARTIC OF MORT/CHARGE *****

View Document

01/06/041 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 PARTIC OF MORT/CHARGE *****

View Document

12/08/0312 August 2003 SHARES AGREEMENT OTC

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/08/035 August 2003 SUBDIV,CON,RE-CLASS SHA 30/07/03

View Document

05/08/035 August 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 REGISTERED OFFICE CHANGED ON 05/08/03 FROM: DALMORE HOUSE 310 ST VINCENT STREET GLASGOW G2 5QR

View Document

05/08/035 August 2003 £ NC 100/200000 30/07

View Document

05/08/035 August 2003 NC INC ALREADY ADJUSTED 30/07/03

View Document

05/08/035 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/08/035 August 2003 SECRETARY RESIGNED

View Document

05/08/035 August 2003 S-DIV CONVE 30/07/03

View Document

05/08/035 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/0324 July 2003 COMPANY NAME CHANGED DALGLEN (NO. 873) LIMITED CERTIFICATE ISSUED ON 24/07/03

View Document

07/05/037 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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