TIGER ASPECT (GKH3) LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Audit exemption subsidiary accounts made up to 2023-12-18

View Document

10/03/2510 March 2025 Previous accounting period extended from 2024-12-18 to 2024-12-31

View Document

14/02/2514 February 2025

View Document

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

View Document

14/01/2514 January 2025

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

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

View Document

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

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023 Audit exemption subsidiary accounts made up to 2022-12-18

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023

View Document

22/08/2322 August 2023

View Document

22/08/2322 August 2023 Audit exemption subsidiary accounts made up to 2021-12-18

View Document

22/08/2322 August 2023

View Document

22/08/2322 August 2023

View Document

10/08/2310 August 2023 Accounts for a small company made up to 2020-12-18

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-18 with updates

View Document

20/06/2320 June 2023 Director's details changed for Ms Jacqueline Frances Moreton on 2023-03-01

View Document

20/06/2320 June 2023 Change of details for Tiger Aspect Productions Limited as a person with significant control on 2022-06-24

View Document

19/05/2319 May 2023 Compulsory strike-off action has been discontinued

View Document

19/05/2319 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

18/12/2018 December 2020 Annual accounts for year ending 18 Dec 2020

View Accounts

19/03/2019 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/12/19

View Document

17/03/2017 March 2020 PREVEXT FROM 30/06/2019 TO 18/12/2019

View Document

18/12/1918 December 2019 Annual accounts for year ending 18 Dec 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

16/04/1916 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114229230001

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114229230001

View Document

19/06/1819 June 2018 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