TIGERSI TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Registered office address changed from Figflex Oak House Central Park Watford WD24 4QN England to Iveco House Station Road Watford Hertfordshire WD17 1ET on 2025-03-31 |
28/01/2528 January 2025 | Register inspection address has been changed from 8 Durweston Street London W1H 1EW England to Suite 5, Second Floor 315 Regents Park Road London N3 1DP |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-28 with updates |
12/11/2412 November 2024 | Registered office address changed from 11 Figflex Oak House Central Park Watford WD24 4QN United Kingdom to Figflex Oak House Central Park Watford WD24 4QN on 2024-11-12 |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-01-31 |
08/04/248 April 2024 | Confirmation statement made on 2024-02-08 with updates |
03/04/243 April 2024 | Notification of Panthera Tigris Group Limited as a person with significant control on 2024-02-08 |
03/04/243 April 2024 | Cessation of Harshal Padhye as a person with significant control on 2024-02-08 |
03/04/243 April 2024 | Cessation of Rama Kulkarni-Padhye as a person with significant control on 2024-02-08 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-20 with no updates |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
07/06/237 June 2023 | Change of details for Mr Harshal Padhye as a person with significant control on 2023-06-02 |
06/06/236 June 2023 | Change of details for Mrs Rama Kulkarni-Padhye as a person with significant control on 2023-06-02 |
06/06/236 June 2023 | Change of details for Mr Harshal Padhye as a person with significant control on 2023-06-02 |
06/06/236 June 2023 | Notification of Rama Kulkarni-Padhye as a person with significant control on 2023-06-02 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
05/05/225 May 2022 | Registered office address changed from 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ England to 11 11 Figflex, Oak House Central Park Watford WD24 4QN on 2022-05-05 |
05/05/225 May 2022 | Registered office address changed from 11 11 Figflex, Oak House Central Park Watford WD24 4QN United Kingdom to 11 Figflex Oak House Central Park Watford WD24 4QN on 2022-05-05 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-20 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
01/02/211 February 2021 | CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
30/01/2130 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
03/02/203 February 2020 | REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 6 ALVERSTONE ROAD WEMBLEY HA9 9SB ENGLAND |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
17/01/2017 January 2020 | REGISTERED OFFICE CHANGED ON 17/01/2020 FROM 54 CLARENDON ROAD WATFORD WD17 1DU ENGLAND |
13/12/1913 December 2019 | REGISTERED OFFICE CHANGED ON 13/12/2019 FROM 6 ALVERSTONE ROAD WEMBLEY HA9 9SB ENGLAND |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/01/1929 January 2019 | 10/04/18 STATEMENT OF CAPITAL GBP 2000 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES |
22/01/1922 January 2019 | REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
12/07/1712 July 2017 | REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
17/02/1617 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RAMA KULKARNI-PADHYE / 02/09/2015 |
17/02/1617 February 2016 | SAIL ADDRESS CHANGED FROM: 7 MAGNOLIA COURT, THE MALL HARROW MIDDLESEX HA3 9UB UNITED KINGDOM |
17/02/1617 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
17/02/1617 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARSHAL PADHYE / 02/09/2015 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
23/09/1523 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARSHAL PADHYE / 02/09/2015 |
22/09/1522 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RAMA KULKARNI-PADHYE / 02/09/2015 |
23/07/1523 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RAMA KULKARNI-PADHYE / 01/07/2015 |
23/07/1523 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARSHAL PADHYE / 01/07/2015 |
20/02/1520 February 2015 | COMPANY NAME CHANGED TIGERS-I CONSULTANTS LTD. CERTIFICATE ISSUED ON 20/02/15 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
26/01/1526 January 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
14/10/1414 October 2014 | DIRECTOR APPOINTED MR HARSHAL PADHYE |
13/02/1413 February 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
24/10/1324 October 2013 | COMPANY NAME CHANGED LAST MILE CONSULTING UK LTD CERTIFICATE ISSUED ON 24/10/13 |
24/10/1324 October 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
11/02/1311 February 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
11/02/1311 February 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
10/02/1310 February 2013 | SAIL ADDRESS CREATED |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
20/01/1220 January 2012 | 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