TIGER COMMUNICATIONS HOLDINGS NO.2 LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

17/07/2517 July 2025 Confirmation statement made on 2025-07-14 with no updates

View Document

30/04/2530 April 2025 Satisfaction of charge 091289040001 in full

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

28/06/2428 June 2024 Accounts for a small company made up to 2023-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

27/05/2327 May 2023 Accounts for a small company made up to 2022-12-31

View Document

10/05/2210 May 2022 Accounts for a small company made up to 2021-12-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

08/07/218 July 2021 Accounts for a small company made up to 2020-12-31

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

09/06/209 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / TIGER COMMUNICATIONS HOLDINGS NO.2 LTD / 17/04/2019

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

15/05/1915 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 COMPANY NAME CHANGED TIGER COMMUNICATIONS (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 29/04/19

View Document

29/04/1929 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN REID MCCALLUM / 24/07/2018

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

06/04/186 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIGER COMMUNICATIONS HOLDINGS NO.2 LTD

View Document

14/03/1814 March 2018 CESSATION OF STEPHEN REID MCCALLUM AS A PSC

View Document

14/03/1814 March 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN HOADLEY

View Document

27/07/1727 July 2017 SECRETARY APPOINTED MR STEPHEN REID MCCALLUM

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN REID MCCALLUM

View Document

27/07/1727 July 2017 CESSATION OF BRIAN PETER HOADLEY AS A PSC

View Document

13/04/1713 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

01/07/161 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

14/04/1614 April 2016 PREVEXT FROM 31/07/2015 TO 31/12/2015

View Document

11/08/1511 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

21/04/1521 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091289040001

View Document

15/08/1415 August 2014 SUB-DIVISION 31/07/14

View Document

15/08/1415 August 2014 31/07/14 STATEMENT OF CAPITAL GBP 75500.00

View Document

14/07/1414 July 2014 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