TIGER STRIPE EVENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 Previous accounting period extended from 2024-10-31 to 2025-01-01

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

08/07/248 July 2024 Micro company accounts made up to 2023-10-31

View Document

27/01/2427 January 2024 Confirmation statement made on 2023-12-18 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/07/2325 July 2023 Micro company accounts made up to 2022-10-31

View Document

03/07/233 July 2023 Amended micro company accounts made up to 2020-10-31

View Document

03/07/233 July 2023 Micro company accounts made up to 2021-10-31

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-18 with updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

26/11/2126 November 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PAUL ARTUS / 20/04/2017

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

10/12/1610 December 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE LONG

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM UNIT 3, OAKHILL COURT TELFORD WAY QUEDGELEY GLOUCESTER GL2 2GA

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

20/08/1620 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/11/1530 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/02/1514 February 2015 DISS40 (DISS40(SOAD))

View Document

12/02/1512 February 2015 Annual return made up to 14 October 2014 with full list of shareholders

View Document

10/02/1510 February 2015 FIRST GAZETTE

View Document

12/11/1412 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LONG / 07/10/2014

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LONG / 01/02/2014

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ARTUS / 01/02/2014

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM KESTRAL COURT WATERWELLS BUSINESS PARK QUEDGELEY GLOUCESTER GL2 2AT UNITED KINGDOM

View Document

14/10/1314 October 2013 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