TIGER MULE LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/07/2526 July 2025 New | Change of details for Ms Sauman Vicky Shum as a person with significant control on 2025-07-26 |
26/07/2526 July 2025 New | Secretary's details changed for Sauman Vicky Shum on 2025-07-26 |
04/03/254 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-05-31 |
14/10/2414 October 2024 | Appointment of Mrs Wu Yuk Chun Sum as a secretary on 2024-10-14 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
22/02/2422 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
03/03/233 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-02 with no updates |
11/02/2211 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/11/2030 November 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
29/08/1829 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
01/02/181 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
28/01/1728 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
03/03/163 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
27/02/1627 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/05/1522 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/05/1427 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
06/08/136 August 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
04/07/124 July 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
26/05/1126 May 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
21/06/1021 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
02/06/102 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FLAMUR BULUKRAQI / 02/10/2009 |
02/06/102 June 2010 | SAIL ADDRESS CREATED |
20/02/1020 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
16/07/0916 July 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
21/03/0921 March 2009 | DIRECTOR APPOINTED FLAMUR BULUKRAQI |
21/03/0921 March 2009 | SECRETARY APPOINTED SAUMAN VICKY SHUM |
21/03/0921 March 2009 | REGISTERED OFFICE CHANGED ON 21/03/2009 FROM 20 EDGERTON CLOSE PINNER MIDDLESEX HA5 2LP U.K. |
18/03/0918 March 2009 | COMPANY NAME CHANGED WEST HILL CARWASH LTD. CERTIFICATE ISSUED ON 20/03/09 |
21/05/0821 May 2008 | APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED |
21/05/0821 May 2008 | APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ |
20/05/0820 May 2008 | 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