TIGER ASPECT (COMEDY) LIMITED
Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-02-25 with updates |
31/01/2531 January 2025 | Termination of appointment of Helen Sarah Wright as a director on 2025-01-31 |
03/01/253 January 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
03/01/253 January 2025 | |
03/01/253 January 2025 | |
03/01/253 January 2025 | |
06/03/246 March 2024 | Certificate of change of name |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-25 with updates |
26/11/2326 November 2023 | Termination of appointment of Derek O'gara as a director on 2023-10-31 |
26/11/2326 November 2023 | Appointment of Ms Saravjit Kaur Nijjer as a director on 2023-11-01 |
21/10/2321 October 2023 | |
21/10/2321 October 2023 | |
21/10/2321 October 2023 | |
21/10/2321 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
17/08/2317 August 2023 | Audit exemption subsidiary accounts made up to 2021-12-31 |
17/08/2317 August 2023 | |
17/08/2317 August 2023 | |
17/08/2317 August 2023 | |
22/06/2322 June 2023 | |
22/06/2322 June 2023 | Audit exemption subsidiary accounts made up to 2020-12-31 |
22/06/2322 June 2023 | |
22/06/2322 June 2023 | |
15/03/2315 March 2023 | Compulsory strike-off action has been discontinued |
15/03/2315 March 2023 | Compulsory strike-off action has been discontinued |
14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
08/03/238 March 2023 | Confirmation statement made on 2023-02-25 with updates |
08/03/238 March 2023 | Director's details changed for Ms Jacqueline Frances Moreton on 2023-02-25 |
03/05/223 May 2022 | Termination of appointment of Peter Andrew Salmon as a director on 2022-04-30 |
03/05/223 May 2022 | Termination of appointment of John Russell Parsons as a secretary on 2022-03-31 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-25 with updates |
28/02/2228 February 2022 | Director's details changed for Ms Lucinda Hannah Michelle Hicks on 2017-05-01 |
23/12/2023 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
29/09/2029 September 2020 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHNSTON |
29/09/2029 September 2020 | DIRECTOR APPOINTED MR DEREK O'GARA |
29/09/2029 September 2020 | DIRECTOR APPOINTED MR PETER ANDREW SALMON |
07/07/207 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089111030003 |
07/07/207 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089111030004 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/10/199 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
05/10/185 October 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
03/10/173 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
01/03/171 March 2017 | APPOINTMENT TERMINATED, DIRECTOR SOPHIA CLARKE-JERVOISE |
10/10/1610 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
01/03/161 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
04/10/154 October 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
02/09/152 September 2015 | DIRECTOR APPOINTED MISS LUCINDA HICKS |
02/09/152 September 2015 | APPOINTMENT TERMINATED, DIRECTOR LUCAS CHURCH |
09/03/159 March 2015 | PREVSHO FROM 28/02/2015 TO 31/12/2014 |
26/02/1526 February 2015 | DIRECTOR APPOINTED MS SOPHIA ANN CLARKE-JERVOISE |
26/02/1526 February 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
23/09/1423 September 2014 | ALTER ARTICLES 04/09/2014 |
23/09/1423 September 2014 | ARTICLES OF ASSOCIATION |
22/08/1422 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 089111030004 |
22/08/1422 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 089111030003 |
24/05/1424 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 089111030002 |
20/05/1420 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 089111030001 |
25/02/1425 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TIGER ASPECT (COMEDY) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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