TIGER SA HOLDINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/06/2519 June 2025 | Registered office address changed from 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ United Kingdom to Suite Ga, St. George's House Lever Street Wolverhampton WV2 1EZ on 2025-06-19 |
| 11/02/2511 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
| 19/11/2419 November 2024 | Total exemption full accounts made up to 2023-12-31 |
| 24/05/2424 May 2024 | Total exemption full accounts made up to 2022-12-31 |
| 03/04/243 April 2024 | Compulsory strike-off action has been discontinued |
| 03/04/243 April 2024 | Compulsory strike-off action has been discontinued |
| 02/04/242 April 2024 | Confirmation statement made on 2024-02-05 with updates |
| 29/03/2429 March 2024 | Compulsory strike-off action has been suspended |
| 29/03/2429 March 2024 | Compulsory strike-off action has been suspended |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 09/03/239 March 2023 | Confirmation statement made on 2023-02-05 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
| 01/04/221 April 2022 | Compulsory strike-off action has been discontinued |
| 01/04/221 April 2022 | Compulsory strike-off action has been discontinued |
| 25/03/2225 March 2022 | Certificate of change of name |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 03/02/213 February 2021 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/10/1930 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 11/03/1911 March 2019 | CESSATION OF RANJIT SINGH DALE AS A PSC |
| 11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES |
| 11/03/1911 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 3R CAPITAL LIMITED |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 10/05/1810 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111901460001 |
| 22/02/1822 February 2018 | CURRSHO FROM 28/02/2019 TO 31/12/2018 |
| 06/02/186 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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