TIGERTEAM SOFTWARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Second filing for the notification of Roy Ethan Margolis as a person with significant control

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

11/09/1811 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM C/O TAYLORCOCKS 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD PORTSMOUTH PO6 3TH ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY ETHAN MARGOLIS

View Document

28/06/1728 June 2017 Notification of Roy Ethan Margolis as a person with significant control on 2016-04-06

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM ALBURY MILL MILL LANE CHILWORTH GUILDFORD LONDON GU4 8RU

View Document

14/06/1614 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/06/1525 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/06/1423 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARK TILLEY

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER KILLEN

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM C/O THE LEARNING CLINIC LTD 7 LYRIC SQUARE LONDON W6 0ED UNITED KINGDOM

View Document

13/06/1313 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/06/1215 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/08/1126 August 2011 REGISTERED OFFICE CHANGED ON 26/08/2011 FROM 1 EMPEROR WAY EXETER BUSINESS PARK EXETER DEVON EX1 3QS

View Document

26/08/1126 August 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROGER KILLEN / 28/08/2007

View Document

20/06/0820 June 2008 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 09/06/06; NO CHANGE OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: 201 HAVERSTOCK HILL LONDON NW3 4QG

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

24/09/0224 September 2002 REGISTERED OFFICE CHANGED ON 24/09/02 FROM: REGENT HOUSE 235-241 REGENT STREET LONDON W1B 2PS

View Document

20/06/0220 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 SECRETARY RESIGNED

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 NEW SECRETARY APPOINTED

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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