TIGERBITE TRADING LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-19

View Document

01/07/241 July 2024 Appointment of a voluntary liquidator

View Document

01/07/241 July 2024 Registered office address changed from Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY England to Suite 500, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-01

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Resolutions

View Document

27/06/2427 June 2024 Statement of affairs

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/04/225 April 2022 Termination of appointment of Timothy Steven Pearce as a director on 2022-04-04

View Document

05/04/225 April 2022 Termination of appointment of Steven John Donlon as a director on 2022-04-04

View Document

19/10/2119 October 2021 Registration of charge 132785690001, created on 2021-10-18

View Document

17/10/2117 October 2021 Cessation of Jamie Alister Buchanan as a person with significant control on 2021-10-17

View Document

17/10/2117 October 2021 Appointment of Mr Steven John Donlon as a director on 2021-10-14

View Document

17/10/2117 October 2021 Appointment of Mr Steven John Donlon as a director on 2021-10-14

View Document

17/10/2117 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

17/10/2117 October 2021 Appointment of Mr Darren Robert French as a director on 2021-10-14

View Document

17/10/2117 October 2021 Appointment of Mr Philip Anthony Morris as a director on 2021-10-14

View Document

17/10/2117 October 2021 Termination of appointment of Steven John Donlon as a director on 2021-10-14

View Document

15/10/2115 October 2021 Notification of Timothy Steven Pearce as a person with significant control on 2021-10-14

View Document

14/10/2114 October 2021 Termination of appointment of Jamie Alister Buchanan as a director on 2021-10-14

View Document

14/10/2114 October 2021 Certificate of change of name

View Document

19/03/2119 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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