TIGER ASPECT (COMEDY) LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-25 with updates

View Document

31/01/2531 January 2025 Termination of appointment of Helen Sarah Wright as a director on 2025-01-31

View Document

03/01/253 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

06/03/246 March 2024 Certificate of change of name

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with updates

View Document

26/11/2326 November 2023 Termination of appointment of Derek O'gara as a director on 2023-10-31

View Document

26/11/2326 November 2023 Appointment of Ms Saravjit Kaur Nijjer as a director on 2023-11-01

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

17/08/2317 August 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

17/08/2317 August 2023

View Document

17/08/2317 August 2023

View Document

17/08/2317 August 2023

View Document

22/06/2322 June 2023

View Document

22/06/2322 June 2023 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

22/06/2322 June 2023

View Document

22/06/2322 June 2023

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-25 with updates

View Document

08/03/238 March 2023 Director's details changed for Ms Jacqueline Frances Moreton on 2023-02-25

View Document

03/05/223 May 2022 Termination of appointment of Peter Andrew Salmon as a director on 2022-04-30

View Document

03/05/223 May 2022 Termination of appointment of John Russell Parsons as a secretary on 2022-03-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-25 with updates

View Document

28/02/2228 February 2022 Director's details changed for Ms Lucinda Hannah Michelle Hicks on 2017-05-01

View Document

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

29/09/2029 September 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHNSTON

View Document

29/09/2029 September 2020 DIRECTOR APPOINTED MR DEREK O'GARA

View Document

29/09/2029 September 2020 DIRECTOR APPOINTED MR PETER ANDREW SALMON

View Document

07/07/207 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089111030003

View Document

07/07/207 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089111030004

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR SOPHIA CLARKE-JERVOISE

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/03/161 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MISS LUCINDA HICKS

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR LUCAS CHURCH

View Document

09/03/159 March 2015 PREVSHO FROM 28/02/2015 TO 31/12/2014

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MS SOPHIA ANN CLARKE-JERVOISE

View Document

26/02/1526 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

23/09/1423 September 2014 ALTER ARTICLES 04/09/2014

View Document

23/09/1423 September 2014 ARTICLES OF ASSOCIATION

View Document

22/08/1422 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089111030004

View Document

22/08/1422 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089111030003

View Document

24/05/1424 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089111030002

View Document

20/05/1420 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089111030001

View Document

25/02/1425 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information