TIGER SPECIALIST ACCESS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-01-29 with updates |
29/01/2529 January 2025 | Micro company accounts made up to 2024-01-31 |
24/01/2524 January 2025 | Compulsory strike-off action has been discontinued |
24/01/2524 January 2025 | Change of details for Ms Brunilda Deneci as a person with significant control on 2025-01-24 |
24/01/2524 January 2025 | Compulsory strike-off action has been discontinued |
24/01/2524 January 2025 | Director's details changed for Ms Brunilda Deneci on 2025-01-24 |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | Registered office address changed from 118 Manse Lane Monkswell House Knaresborough HG5 8NQ England to Acklam Hall Hall Gardens Middlesbrough TS5 7BJ on 2024-11-12 |
11/06/2411 June 2024 | Registered office address changed from 7 st James Business Park Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB England to 118 Manse Lane Monkswell House Knaresborough HG5 8NQ on 2024-06-11 |
20/02/2420 February 2024 | Unaudited abridged accounts made up to 2023-01-31 |
20/02/2420 February 2024 | Compulsory strike-off action has been discontinued |
20/02/2420 February 2024 | Compulsory strike-off action has been discontinued |
19/02/2419 February 2024 | Confirmation statement made on 2024-01-29 with no updates |
13/02/2413 February 2024 | Compulsory strike-off action has been suspended |
13/02/2413 February 2024 | Compulsory strike-off action has been suspended |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
30/03/2330 March 2023 | Confirmation statement made on 2023-01-29 with updates |
22/03/2322 March 2023 | Director's details changed for Brunilda Deneci on 2023-01-01 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
14/11/2214 November 2022 | Micro company accounts made up to 2022-01-31 |
05/04/225 April 2022 | Registered office address changed from Beaumont Accountancy Services 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW England to 7 st James Business Park Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB on 2022-04-05 |
25/03/2225 March 2022 | Certificate of change of name |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-29 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
20/10/2120 October 2021 | Change of details for Brunilda Deneci as a person with significant control on 2020-01-30 |
19/10/2119 October 2021 | Director's details changed for Brunilda Deneci on 2020-01-30 |
10/08/2110 August 2021 | Accounts for a dormant company made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
30/01/2030 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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