TIGER TOTS NURSERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Confirmation statement made on 2025-07-03 with updates

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

01/02/221 February 2022 Change of share class name or designation

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Memorandum and Articles of Association

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Resolutions

View Document

26/01/2226 January 2022 Change of details for Mrs Carol Ann Copoc as a person with significant control on 2021-03-31

View Document

26/01/2226 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-03-31

View Document

25/01/2225 January 2022 Notification of Alan Copoc as a person with significant control on 2021-03-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/07/2115 July 2021 Statement of capital following an allotment of shares on 2021-06-01

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

07/12/207 December 2020 DIRECTOR APPOINTED ALAN COPOC

View Document

07/12/207 December 2020 DIRECTOR APPOINTED MS DIANNE RACHEL COPOC JONES

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/05/1921 May 2019 30/06/18 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 PREVSHO FROM 31/12/2018 TO 30/06/2018

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL ANN COPOC

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/07/1515 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/08/146 August 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/10/134 October 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

03/09/133 September 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

29/08/1229 August 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/07/1118 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN COPOC / 01/10/2009

View Document

04/10/104 October 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 49 BRIDGEWATER GRANGE PRESTON BROOK RUNCORN CHESHIRE WA7 3AL

View Document

22/09/0822 September 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 SECRETARY RESIGNED

View Document

18/08/0718 August 2007 REGISTERED OFFICE CHANGED ON 18/08/07 FROM: C/O CHAMBERS CREDIT MANAGEMENT LTD, TRIDENT HSE 31/33 DALE STREET, LIVERPOOL MERSEYSIDE L2 2HF

View Document

18/08/0718 August 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

02/07/072 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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