TIGERTEAM SOFTWARE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Confirmation statement made on 2025-06-09 with no updates |
01/08/241 August 2024 | Total exemption full accounts made up to 2023-12-31 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-09 with no updates |
04/07/234 July 2023 | Total exemption full accounts made up to 2022-12-31 |
22/06/2322 June 2023 | Second filing for the notification of Roy Ethan Margolis as a person with significant control |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-09 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES |
11/09/1811 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES |
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 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/09/1719 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY ETHAN MARGOLIS |
28/06/1728 June 2017 | Notification of Roy Ethan Margolis as a person with significant control on 2016-04-06 |
21/04/1721 April 2017 | REGISTERED OFFICE CHANGED ON 21/04/2017 FROM ALBURY MILL MILL LANE CHILWORTH GUILDFORD LONDON GU4 8RU |
14/06/1614 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
10/05/1610 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/06/1525 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
01/05/151 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/06/1423 June 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
10/06/1410 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/10/137 October 2013 | APPOINTMENT TERMINATED, DIRECTOR MARK TILLEY |
07/10/137 October 2013 | APPOINTMENT TERMINATED, DIRECTOR ROGER KILLEN |
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 |
13/06/1313 June 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
06/03/136 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
15/06/1215 June 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
04/04/124 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
26/08/1126 August 2011 | REGISTERED OFFICE CHANGED ON 26/08/2011 FROM 1 EMPEROR WAY EXETER BUSINESS PARK EXETER DEVON EX1 3QS |
26/08/1126 August 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
05/11/105 November 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
16/04/1016 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
13/08/0913 August 2009 | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
06/04/096 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/03/0916 March 2009 | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS |
20/06/0820 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER KILLEN / 28/08/2007 |
20/06/0820 June 2008 | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS |
28/04/0828 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
16/07/0716 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
11/05/0711 May 2007 | RETURN MADE UP TO 09/06/06; NO CHANGE OF MEMBERS |
20/11/0620 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
28/11/0528 November 2005 | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS |
18/06/0518 June 2005 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05 |
09/06/059 June 2005 | NEW DIRECTOR APPOINTED |
09/06/059 June 2005 | REGISTERED OFFICE CHANGED ON 09/06/05 FROM: 201 HAVERSTOCK HILL LONDON NW3 4QG |
05/05/055 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
08/07/048 July 2004 | RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS |
05/05/045 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
26/08/0326 August 2003 | RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS |
03/05/033 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
24/09/0224 September 2002 | REGISTERED OFFICE CHANGED ON 24/09/02 FROM: REGENT HOUSE 235-241 REGENT STREET LONDON W1B 2PS |
20/06/0220 June 2002 | RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS |
28/02/0228 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
21/06/0121 June 2001 | RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS |
03/04/013 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
08/03/018 March 2001 | NEW DIRECTOR APPOINTED |
31/10/0031 October 2000 | DIRECTOR RESIGNED |
10/07/0010 July 2000 | RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS |
15/06/9915 June 1999 | SECRETARY RESIGNED |
15/06/9915 June 1999 | DIRECTOR RESIGNED |
15/06/9915 June 1999 | NEW DIRECTOR APPOINTED |
15/06/9915 June 1999 | NEW SECRETARY APPOINTED |
15/06/9915 June 1999 | NEW DIRECTOR APPOINTED |
09/06/999 June 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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