TIGER EYE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

04/04/254 April 2025 Accounts for a small company made up to 2024-03-31

View Document

12/12/2412 December 2024 Cessation of Cts Group Management Limited as a person with significant control on 2024-11-14

View Document

12/12/2412 December 2024 Notification of Malachite Bidco Limited as a person with significant control on 2024-11-14

View Document

19/11/2419 November 2024 Registration of charge 055069010001, created on 2024-11-15

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

05/06/245 June 2024 Register inspection address has been changed from 7450 Daresbury Park Daresbury Warrington Cheshire WA4 4BS United Kingdom to The Henderson Business Centre 51 Ivy Road Norwich Norfolk NR5 8BF

View Document

04/06/244 June 2024 Registered office address changed from 7450 Daresbury Park Daresbury Warrington Cheshire WA4 4BS United Kingdom to The Henderson Business Centre 51 Ivy Road Norwich Norfolk NR5 8BF on 2024-06-04

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

13/01/2413 January 2024

View Document

21/11/2321 November 2023 Termination of appointment of Hugh Nigel Wright as a director on 2023-11-02

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-13 with updates

View Document

12/04/2312 April 2023 Register inspection address has been changed from Atlantic House Jengers Mead Billingshurst West Sussex RH14 9PB United Kingdom to 7450 Daresbury Park Daresbury Warrington Cheshire WA4 4BS

View Document

21/03/2321 March 2023 Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB England to 7450 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 2023-03-21

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Notification of Cts Group Management Limited as a person with significant control on 2022-09-02

View Document

16/09/2216 September 2022 Cessation of David Horl Wilson as a person with significant control on 2022-09-02

View Document

14/09/2214 September 2022 Termination of appointment of David George Bullock as a director on 2022-09-02

View Document

14/09/2214 September 2022 Termination of appointment of Julie Ann Wilson as a director on 2022-09-02

View Document

14/09/2214 September 2022 Termination of appointment of David Horl Wilson as a director on 2022-09-02

View Document

14/09/2214 September 2022 Appointment of Mark Lawrence as a director on 2022-09-02

View Document

14/09/2214 September 2022 Statement of capital following an allotment of shares on 2022-09-02

View Document

14/09/2214 September 2022 Appointment of Hugh Nigel Wright as a director on 2022-09-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/01/2119 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID HORL WILSON / 30/11/2018

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/01/2028 January 2020 RESTRICTION ON THE AUTH SHARE CAPITAL IS REVOKED AND DELETED 22/01/2020

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/11/1830 November 2018 13/11/18 STATEMENT OF CAPITAL GBP 940

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

20/07/1820 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/01/1826 January 2018 DIRECTOR APPOINTED MR DAVID GEORGE BULLOCK

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLEVERDON

View Document

23/10/1723 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN WILSON / 03/07/2017

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/07/1517 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MRS JULIE ANN WILSON

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR MATTHEW ROBERT CLEVERDON

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/09/1316 September 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/09/123 September 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/09/112 September 2011 SAIL ADDRESS CREATED

View Document

02/09/112 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/09/112 September 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, SECRETARY ALAN RODWAY

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/08/1011 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HORL WILSON / 14/10/2009

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 GBP NC 1000/10000 25/05/08

View Document

17/08/0717 August 2007 RETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/08/061 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/08/0519 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

03/08/053 August 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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