TIGERFISH INTERACTIVE LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

09/04/259 April 2025 Application to strike the company off the register

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-29 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/05/2118 May 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES

View Document

21/03/2121 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MAGOVERN

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MISS ABIGAIL STOCK

View Document

13/01/2013 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / FINNICK SOLUTIONS LIMITED / 13/04/2017

View Document

28/03/1928 March 2019 CESSATION OF CHRISTOPHER DAVID STOCK AS A PSC

View Document

03/01/193 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STOCK

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR MATTHEW MAGOVERN

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

28/04/1728 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/04/1728 April 2017 COMPANY NAME CHANGED FINNICK CREATIVE LIMITED CERTIFICATE ISSUED ON 28/04/17

View Document

13/04/1713 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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