TIGER EYE CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-13 with no updates |
04/04/254 April 2025 | Accounts for a small company made up to 2024-03-31 |
12/12/2412 December 2024 | Cessation of Cts Group Management Limited as a person with significant control on 2024-11-14 |
12/12/2412 December 2024 | Notification of Malachite Bidco Limited as a person with significant control on 2024-11-14 |
19/11/2419 November 2024 | Registration of charge 055069010001, created on 2024-11-15 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-13 with no updates |
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 |
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 |
13/01/2413 January 2024 | |
13/01/2413 January 2024 | |
13/01/2413 January 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
13/01/2413 January 2024 | |
21/11/2321 November 2023 | Termination of appointment of Hugh Nigel Wright as a director on 2023-11-02 |
21/08/2321 August 2023 | Confirmation statement made on 2023-07-13 with updates |
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 |
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 |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-03-31 |
16/09/2216 September 2022 | Notification of Cts Group Management Limited as a person with significant control on 2022-09-02 |
16/09/2216 September 2022 | Cessation of David Horl Wilson as a person with significant control on 2022-09-02 |
14/09/2214 September 2022 | Termination of appointment of David George Bullock as a director on 2022-09-02 |
14/09/2214 September 2022 | Termination of appointment of Julie Ann Wilson as a director on 2022-09-02 |
14/09/2214 September 2022 | Termination of appointment of David Horl Wilson as a director on 2022-09-02 |
14/09/2214 September 2022 | Appointment of Mark Lawrence as a director on 2022-09-02 |
14/09/2214 September 2022 | Statement of capital following an allotment of shares on 2022-09-02 |
14/09/2214 September 2022 | Appointment of Hugh Nigel Wright as a director on 2022-09-02 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
30/07/2130 July 2021 | Confirmation statement made on 2021-07-13 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/01/2119 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
27/07/2027 July 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID HORL WILSON / 30/11/2018 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/01/2028 January 2020 | RESTRICTION ON THE AUTH SHARE CAPITAL IS REVOKED AND DELETED 22/01/2020 |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/12/183 December 2018 | RETURN OF PURCHASE OF OWN SHARES |
30/11/1830 November 2018 | 13/11/18 STATEMENT OF CAPITAL GBP 940 |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES |
20/07/1820 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/01/1826 January 2018 | DIRECTOR APPOINTED MR DAVID GEORGE BULLOCK |
25/01/1825 January 2018 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLEVERDON |
23/10/1723 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/08/174 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN WILSON / 03/07/2017 |
04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/07/1613 July 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/07/1517 July 2015 | Annual return made up to 13 July 2015 with full list of shareholders |
23/06/1523 June 2015 | DIRECTOR APPOINTED MRS JULIE ANN WILSON |
02/06/152 June 2015 | DIRECTOR APPOINTED MR MATTHEW ROBERT CLEVERDON |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/07/1421 July 2014 | Annual return made up to 13 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/09/1316 September 2013 | Annual return made up to 13 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/09/123 September 2012 | Annual return made up to 13 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/09/112 September 2011 | SAIL ADDRESS CREATED |
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 |
02/09/112 September 2011 | Annual return made up to 13 July 2011 with full list of shareholders |
16/03/1116 March 2011 | APPOINTMENT TERMINATED, SECRETARY ALAN RODWAY |
21/10/1021 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/08/1011 August 2010 | Annual return made up to 13 July 2010 with full list of shareholders |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HORL WILSON / 14/10/2009 |
11/09/0911 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/08/097 August 2009 | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS |
21/08/0821 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/08/081 August 2008 | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | GBP NC 1000/10000 25/05/08 |
17/08/0717 August 2007 | RETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS |
17/08/0717 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/08/061 August 2006 | RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS |
31/07/0631 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/08/0519 August 2005 | DIRECTOR'S PARTICULARS CHANGED |
03/08/053 August 2005 | NEW DIRECTOR APPOINTED |
03/08/053 August 2005 | REGISTERED OFFICE CHANGED ON 03/08/05 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ |
03/08/053 August 2005 | ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06 |
03/08/053 August 2005 | NEW SECRETARY APPOINTED |
03/08/053 August 2005 | SECRETARY RESIGNED |
03/08/053 August 2005 | DIRECTOR RESIGNED |
13/07/0513 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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