TIGER SPECIALIST ACCESS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-29 with updates

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-01-31

View Document

24/01/2524 January 2025 Compulsory strike-off action has been discontinued

View Document

24/01/2524 January 2025 Change of details for Ms Brunilda Deneci as a person with significant control on 2025-01-24

View Document

24/01/2524 January 2025 Compulsory strike-off action has been discontinued

View Document

24/01/2524 January 2025 Director's details changed for Ms Brunilda Deneci on 2025-01-24

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

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

View Document

20/02/2420 February 2024 Unaudited abridged accounts made up to 2023-01-31

View Document

20/02/2420 February 2024 Compulsory strike-off action has been discontinued

View Document

20/02/2420 February 2024 Compulsory strike-off action has been discontinued

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-01-29 with updates

View Document

22/03/2322 March 2023 Director's details changed for Brunilda Deneci on 2023-01-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/11/2214 November 2022 Micro company accounts made up to 2022-01-31

View Document

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

View Document

25/03/2225 March 2022 Certificate of change of name

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/10/2120 October 2021 Change of details for Brunilda Deneci as a person with significant control on 2020-01-30

View Document

19/10/2119 October 2021 Director's details changed for Brunilda Deneci on 2020-01-30

View Document

10/08/2110 August 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2030 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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