TIGGERS TOO LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 | 
| 07/01/257 January 2025 | Confirmation statement made on 2024-12-11 with no updates | 
| 28/11/2428 November 2024 | Withdrawal of a person with significant control statement on 2024-11-28 | 
| 28/11/2428 November 2024 | Notification of Charanjit Kaur Kang as a person with significant control on 2024-11-01 | 
| 20/09/2420 September 2024 | Micro company accounts made up to 2024-03-31 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 03/01/243 January 2024 | Confirmation statement made on 2023-12-11 with updates | 
| 24/08/2324 August 2023 | Micro company accounts made up to 2023-03-31 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 01/02/231 February 2023 | Director's details changed for Mrs Charanjit Kaur Kang on 2023-02-01 | 
| 01/02/231 February 2023 | Termination of appointment of Amarjit Kaur as a director on 2023-01-31 | 
| 04/01/234 January 2023 | Confirmation statement made on 2022-12-11 with updates | 
| 13/10/2213 October 2022 | Micro company accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 23/12/2123 December 2021 | Confirmation statement made on 2021-12-11 with no updates | 
| 18/12/2118 December 2021 | Micro company accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 14/02/2114 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 | 
| 02/02/212 February 2021 | CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES | 
| 20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 13/12/1813 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 11/12/1811 December 2018 | 11/12/18 STATEMENT OF CAPITAL GBP 1000 | 
| 11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES | 
| 21/08/1821 August 2018 | NOTIFICATION OF PSC STATEMENT ON 31/07/2018 | 
| 23/07/1823 July 2018 | PREVSHO FROM 31/05/2018 TO 31/03/2018 | 
| 23/07/1823 July 2018 | CESSATION OF JODIE ELIZABETH HURT AS A PSC | 
| 23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES | 
| 24/05/1824 May 2018 | REGISTERED OFFICE CHANGED ON 24/05/2018 FROM VICTORIA HOUSE 9 EDWARD STREET TRURO CORNWALL TR1 3AJ | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 19/10/1719 October 2017 | 31/05/17 TOTAL EXEMPTION FULL | 
| 24/07/1724 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 042227320001 | 
| 13/07/1713 July 2017 | APPOINTMENT TERMINATED, SECRETARY DARREN HURT | 
| 13/07/1713 July 2017 | APPOINTMENT TERMINATED, DIRECTOR JODIE HURT | 
| 12/06/1712 June 2017 | APPOINTMENT TERMINATED, DIRECTOR JODIE HURT | 
| 12/06/1712 June 2017 | APPOINTMENT TERMINATED, SECRETARY DARREN HURT | 
| 25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES | 
| 23/05/1723 May 2017 | DIRECTOR APPOINTED MRS AMARJIT KAUR | 
| 23/05/1723 May 2017 | DIRECTOR APPOINTED MRS CHARAGIT KAUR KANG | 
| 08/02/178 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 | 
| 03/06/163 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders | 
| 06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 | 
| 04/06/154 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders | 
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 | 
| 06/06/146 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders | 
| 26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 | 
| 24/05/1324 May 2013 | Annual return made up to 24 May 2013 with full list of shareholders | 
| 24/05/1324 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS JODIE ELIZABETH HURT / 24/05/2013 | 
| 28/01/1328 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 | 
| 01/06/121 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders | 
| 07/02/127 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 | 
| 03/06/113 June 2011 | Annual return made up to 24 May 2011 with full list of shareholders | 
| 02/02/112 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 | 
| 27/05/1027 May 2010 | SECRETARY APPOINTED MR DARREN GEORGE HURT | 
| 27/05/1027 May 2010 | APPOINTMENT TERMINATED, SECRETARY JAMES FANNON | 
| 27/05/1027 May 2010 | Annual return made up to 24 May 2010 with full list of shareholders | 
| 27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JODIE ELIZABETH HURT / 24/05/2010 | 
| 16/10/0916 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 | 
| 03/06/093 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / JAMES FANNON / 24/05/2009 | 
| 03/06/093 June 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS | 
| 19/02/0919 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 | 
| 04/06/084 June 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS | 
| 20/02/0820 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | 
| 31/01/0831 January 2008 | DIRECTOR'S PARTICULARS CHANGED | 
| 25/05/0725 May 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS | 
| 02/03/072 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | 
| 15/06/0615 June 2006 | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS | 
| 24/02/0624 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | 
| 13/07/0513 July 2005 | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS | 
| 01/03/051 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | 
| 22/06/0422 June 2004 | RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS | 
| 20/04/0420 April 2004 | REGISTERED OFFICE CHANGED ON 20/04/04 FROM: TIGGERS TOO DAY NURSERY THE OLD A30 BLACKWATER TRURO CORNWALL TR4 8EY | 
| 19/01/0419 January 2004 | S366A DISP HOLDING AGM 01/12/03 | 
| 19/01/0419 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | 
| 01/07/031 July 2003 | RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS | 
| 27/02/0327 February 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 | 
| 18/06/0218 June 2002 | RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS | 
| 11/02/0211 February 2002 | COMPANY NAME CHANGED KINDBRICK LIMITED CERTIFICATE ISSUED ON 11/02/02 | 
| 29/06/0129 June 2001 | NEW SECRETARY APPOINTED | 
| 29/06/0129 June 2001 | NEW DIRECTOR APPOINTED | 
| 29/06/0129 June 2001 | REGISTERED OFFICE CHANGED ON 29/06/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | 
| 26/06/0126 June 2001 | SECRETARY RESIGNED | 
| 26/06/0126 June 2001 | DIRECTOR RESIGNED | 
| 24/05/0124 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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