TIGER ASPECT (FORTITUDE 2) LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Previous accounting period shortened from 2025-05-21 to 2024-12-31

View Document

20/02/2520 February 2025

View Document

20/02/2520 February 2025

View Document

20/02/2520 February 2025

View Document

20/02/2520 February 2025 Audit exemption subsidiary accounts made up to 2024-05-21

View Document

31/01/2531 January 2025 Termination of appointment of Helen Sarah Wright as a director on 2025-01-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with updates

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

17/04/2417 April 2024

View Document

17/04/2417 April 2024 Audit exemption subsidiary accounts made up to 2023-05-21

View Document

17/04/2417 April 2024

View Document

17/04/2417 April 2024

View Document

26/11/2326 November 2023 Appointment of Ms Saravjit Kaur Nijjer as a director on 2023-11-01

View Document

26/11/2326 November 2023 Termination of appointment of Derek O'gara as a director on 2023-10-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-29 with updates

View Document

17/08/2317 August 2023

View Document

17/08/2317 August 2023

View Document

17/08/2317 August 2023 Audit exemption subsidiary accounts made up to 2022-05-21

View Document

17/08/2317 August 2023

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

15/06/2315 June 2023

View Document

15/06/2315 June 2023

View Document

15/06/2315 June 2023 Audit exemption subsidiary accounts made up to 2021-05-21

View Document

15/06/2315 June 2023

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-29 with updates

View Document

06/05/226 May 2022 Termination of appointment of Peter Andrew Salmon as a director on 2022-04-30

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with updates

View Document

19/05/2119 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/05/20

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

29/09/2029 September 2020 DIRECTOR APPOINTED MR PETER ANDREW SALMON

View Document

29/09/2029 September 2020 DIRECTOR APPOINTED MR DEREK O'GARA

View Document

29/09/2029 September 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHNSTON

View Document

21/05/2021 May 2020 Annual accounts for year ending 21 May 2020

View Accounts

25/02/2025 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/05/19

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

23/05/1923 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/05/18

View Document

21/02/1921 February 2019 PREVSHO FROM 22/05/2018 TO 21/05/2018

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

02/08/182 August 2018 FULL ACCOUNTS MADE UP TO 22/05/17

View Document

13/04/1813 April 2018 PREVSHO FROM 22/07/2017 TO 22/05/2017

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR SOPHIA CLARKE-JERVOISE

View Document

02/12/162 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098507620001

View Document

25/11/1625 November 2016 FULL ACCOUNTS MADE UP TO 22/07/16

View Document

08/11/168 November 2016 PREVSHO FROM 31/10/2016 TO 22/07/2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR RICHARD ROBERT JOHNSTON

View Document

30/10/1530 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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