TIGER ASPECT FINANCING LTD

Company Documents

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

View Document

04/01/254 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

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

View Document

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

View Document

12/09/2312 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

12/09/2312 September 2023

View Document

12/09/2312 September 2023

View Document

12/09/2312 September 2023

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

08/02/238 February 2023

View Document

08/02/238 February 2023

View Document

08/02/238 February 2023

View Document

08/02/238 February 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Termination of appointment of Peter Andrew Salmon as a director on 2022-04-30

View Document

05/01/225 January 2022

View Document

05/01/225 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

02/12/212 December 2021

View Document

02/12/212 December 2021

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

03/09/193 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

20/07/1720 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/07/1712 July 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

12/07/1712 July 2017 ADOPT ARTICLES 29/06/2017

View Document

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102443610003

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIGER ASPECT PRODUCTIONS LIMITED

View Document

27/04/1727 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102443610002

View Document

16/03/1716 March 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

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

View Document

02/12/162 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102443610001

View Document

21/06/1621 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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