TIGGER TRADING LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Appointment of a voluntary liquidator

View Document

20/06/2520 June 2025 Resolutions

View Document

04/06/254 June 2025 Registered office address changed from C/O Mcphersons Walpole Harding, Citibase Brighton 95 Ditchling Road Brighton East Sussex BN1 4st United Kingdom to Begbies Traynor 26 Stroudley Road Brighton BN1 4BH on 2025-06-04

View Document

04/04/254 April 2025 Registered office address changed from 130 High Street Steyning BN44 3rd United Kingdom to C/O Mcphersons Walpole Harding, Citibase Brighton 95 Ditchling Road Brighton East Sussex BN1 4st on 2025-04-04

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/11/1913 November 2019 DISS40 (DISS40(SOAD))

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

12/11/1912 November 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 PREVSHO FROM 30/11/2019 TO 31/10/2019

View Document

12/11/1912 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA TRICIA DOREEN FOLEY

View Document

12/11/1912 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/11/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/10/198 October 2019 FIRST GAZETTE

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

01/11/171 November 2017 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