TIGER BYTEZ LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewMicro company accounts made up to 2024-09-30

View Document

08/09/258 September 2025 NewRegistered office address changed from Second Floor Genesis House 1-2 the Grange High Street Westerham TN16 1AH United Kingdom to Lodges Wood Oast Goodley Stock Road Westerham TN16 1TW on 2025-09-08

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/06/2421 June 2024 Registered office address changed from Main House Turkey Court Turkey Mill Business Park Maidstone Kent ME14 5PP England to Second Floor Genesis House 1-2 the Grange High Street Westerham TN16 1AH on 2024-06-21

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

19/03/2419 March 2024 Termination of appointment of Vanessa Elizabeth Maria Challess as a director on 2024-03-19

View Document

15/03/2415 March 2024 Notification of Elliott Westbrooke Uk Ltd as a person with significant control on 2024-03-15

View Document

15/03/2415 March 2024 Cessation of Vanessa Elizabeth Maria Challess as a person with significant control on 2024-03-15

View Document

15/03/2415 March 2024 Change of details for Mr Simon Riess as a person with significant control on 2024-03-15

View Document

06/10/236 October 2023 Amended micro company accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/03/223 March 2022 Registered office address changed from Sterling House 7 Ashford Road Maidstone ME14 5BJ England to Main House Turkey Court Turkey Mill Business Park Maidstone Kent ME14 5PP on 2022-03-03

View Document

04/02/224 February 2022 Registered office address changed from 150 Bridge Street Wye Ashford TN25 5DP England to Sterling House 7 Ashford Road Maidstone ME14 5BJ on 2022-02-04

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

17/06/2117 June 2021 Statement of capital following an allotment of shares on 2021-06-02

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