TAMING TIGERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2429 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-25 with updates

View Document

12/03/2412 March 2024 Change of details for Mr James Anthony Lawless as a person with significant control on 2024-03-12

View Document

12/03/2412 March 2024 Registered office address changed from Gemini House, 136-140 Old Shoreham Road Hove BN3 7BD United Kingdom to The Offices 57 Newtown Road Hove BN3 7BA on 2024-03-12

View Document

12/03/2412 March 2024 Director's details changed for Mr James Anthony Lawless on 2024-03-12

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-25 with updates

View Document

26/10/2226 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/10/2130 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES ANTHONY LAWLESS / 01/06/2019

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY LAWLESS / 01/06/2019

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY LAWLESS / 01/06/2019

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES ANTHONY LAWLESS / 01/06/2019

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 32 CHURCH ROAD HOVE EAST SUSSEX BN3 2FN

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/10/1815 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063805130002

View Document

16/08/1816 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES ANTHONY LAWLESS / 01/10/2017

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY LAWLESS / 01/12/2017

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY LAWLESS / 01/10/2017

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

16/10/1716 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/11/159 November 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, SECRETARY GEOFF BARNES

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM C/O LANGLEY ASSOCIATES REIGATE BUSINESS CENTRE 7-11 HIGH STREET REIGATE SURREY RH2 9AA

View Document

01/11/141 November 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

21/09/1421 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/06/1423 June 2014 23/06/14 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY LAWLESS / 13/09/2013

View Document

25/09/1325 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM C/O LANGLEY ASSOCIATES REIGATE BUSINESS CENTRE 7-11 HIGH STREET REIGATE SURREY RH1 9AA ENGLAND

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM MILTON HEATH HOUSE WESTCOTT ROAD DORKING SURREY RH4 3NB ENGLAND

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/09/1226 September 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY LAWLESS / 31/05/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/09/1126 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY LAWLESS / 01/12/2010

View Document

15/10/1015 October 2010 SECRETARY APPOINTED MR GEOFF KENNETH BARNES

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM 9400 GARSINGTON ROAD OXFORD BUSINESS PARK OXFORD OXFORDSHIRE OX4 2HN

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, SECRETARY ALDWYCH SECRETARIES LIMITED

View Document

28/09/1028 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALDWYCH SECRETARIES LIMITED / 01/10/2009

View Document

28/09/1028 September 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY LAWLESS / 22/02/2010

View Document

25/09/0925 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LAWLESS / 11/06/2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/09/0829 September 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

20/09/0820 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/04/0829 April 2008 CURREXT FROM 30/09/2008 TO 31/01/2009

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED SECRETARY ELIZABETH AMPAIREE

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM 11 ADELAIDE CRESCENT HOVE BN3 2JE

View Document

25/04/0825 April 2008 SECRETARY APPOINTED ALDWYCH SECRETARIES LIMITED

View Document

25/09/0725 September 2007 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