TIGER DELIGHT HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Confirmation statement made on 2025-10-15 with no updates |
| 23/01/2523 January 2025 | Group of companies' accounts made up to 2024-06-30 |
| 23/10/2423 October 2024 | Confirmation statement made on 2024-10-15 with updates |
| 15/07/2415 July 2024 | Resolutions |
| 15/07/2415 July 2024 | Particulars of variation of rights attached to shares |
| 15/07/2415 July 2024 | Memorandum and Articles of Association |
| 12/07/2412 July 2024 | Notification of Visual Foods Group Limited as a person with significant control on 2024-07-01 |
| 12/07/2412 July 2024 | Cessation of Geoffrey Alexander Guy Hall as a person with significant control on 2024-07-01 |
| 12/07/2412 July 2024 | Cessation of Robert Jason Thompson as a person with significant control on 2024-07-01 |
| 08/07/248 July 2024 | Termination of appointment of Robert Jason Thompson as a director on 2024-07-01 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 11/12/2311 December 2023 | Group of companies' accounts made up to 2023-06-30 |
| 18/10/2318 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 21/12/2221 December 2022 | Group of companies' accounts made up to 2022-06-30 |
| 18/10/2218 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 06/12/216 December 2021 | Group of companies' accounts made up to 2021-06-30 |
| 27/10/2127 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
| 17/10/1417 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
| 13/09/1413 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 087339620002 |
| 13/06/1413 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 087339620001 |
| 08/05/148 May 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
| 24/03/1424 March 2014 | REGISTERED OFFICE CHANGED ON 24/03/2014 FROM LITTLE FORGE ROAD PARK FARM REDDITCH WORCESTERSHIRE B98 7SF UNITED KINGDOM |
| 07/03/147 March 2014 | ADOPT ARTICLES 28/02/2014 |
| 23/10/1323 October 2013 | CURRSHO FROM 31/10/2014 TO 31/12/2013 |
| 15/10/1315 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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