TIGER DELIGHT HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2522 October 2025 NewConfirmation statement made on 2025-10-15 with no updates

View Document

23/01/2523 January 2025 Group of companies' accounts made up to 2024-06-30

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

15/07/2415 July 2024 Resolutions

View Document

15/07/2415 July 2024 Particulars of variation of rights attached to shares

View Document

15/07/2415 July 2024 Memorandum and Articles of Association

View Document

12/07/2412 July 2024 Notification of Visual Foods Group Limited as a person with significant control on 2024-07-01

View Document

12/07/2412 July 2024 Cessation of Geoffrey Alexander Guy Hall as a person with significant control on 2024-07-01

View Document

12/07/2412 July 2024 Cessation of Robert Jason Thompson as a person with significant control on 2024-07-01

View Document

08/07/248 July 2024 Termination of appointment of Robert Jason Thompson as a director on 2024-07-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/12/2311 December 2023 Group of companies' accounts made up to 2023-06-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/12/2221 December 2022 Group of companies' accounts made up to 2022-06-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/12/216 December 2021 Group of companies' accounts made up to 2021-06-30

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

17/10/1417 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

13/09/1413 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087339620002

View Document

13/06/1413 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087339620001

View Document

08/05/148 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM
LITTLE FORGE ROAD PARK FARM
REDDITCH
WORCESTERSHIRE
B98 7SF
UNITED KINGDOM

View Document

07/03/147 March 2014 ADOPT ARTICLES 28/02/2014

View Document

23/10/1323 October 2013 CURRSHO FROM 31/10/2014 TO 31/12/2013

View Document

15/10/1315 October 2013 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