EASY TIGER ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

23/04/2523 April 2025 Micro company accounts made up to 2024-07-31

View Document

13/12/2413 December 2024 Registered office address changed from The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW to 37 Stoatley Rise Haslemere GU27 1AG on 2024-12-13

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-21 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/04/2424 April 2024 Micro company accounts made up to 2023-07-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-07-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

09/08/219 August 2021 Director's details changed for Ms Joanne Helen Harding on 2021-08-09

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

29/04/2029 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR IMELDA PARKES

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARDING

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/04/1927 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD HARDING / 05/06/2018

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / MS JOANNE HARDING / 05/06/2018

View Document

05/06/185 June 2018 SECRETARY'S CHANGE OF PARTICULARS / JOANNE HELEN HARDING / 05/06/2018

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARDING / 05/06/2018

View Document

25/04/1825 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/04/1710 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MS IMELDA PARKES

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MR MICHAEL JOSEPH HARDING

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/09/1516 September 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM THE LONG LODGE 265-269 KINGSTON ROAD LONDON SW19 3FW ENGLAND

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM TAX LINK CHARTERED ACCOUNTANTS 139 KINGSTON ROAD WIMBLEDON LONDON SW19 1LT

View Document

03/09/143 September 2014 SECRETARY'S CHANGE OF PARTICULARS / JOANNE HELEN HARDING / 06/08/2014

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARDING / 06/08/2014

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE HELEN HARDING / 06/08/2014

View Document

03/09/143 September 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE HELEN HARDING / 25/05/2012

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARDING / 25/05/2012

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE HELEN HARDING / 13/07/2012

View Document

18/07/1218 July 2012 SECRETARY'S CHANGE OF PARTICULARS / JOANNE HELEN HARDING / 13/07/2012

View Document

18/07/1218 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARDING / 13/07/2012

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/08/113 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE HELEN HARDING / 01/01/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARDING / 01/01/2010

View Document

02/08/102 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

22/10/0722 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 REGISTERED OFFICE CHANGED ON 21/07/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

21/07/0421 July 2004 SECRETARY RESIGNED

View Document

15/07/0415 July 2004 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