Advanced company searchLink opens in new window

TIGER RETAIL LIMITED

Company number 05438600

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Nov 2011 SH01 Statement of capital following an allotment of shares on 16 September 2011
  • GBP 100,000
16 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Inc share cap 16/09/2011
12 Jul 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
05 Apr 2011 AA Accounts for a small company made up to 31 December 2010
21 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 3
17 May 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
17 May 2010 CH01 Director's details changed for Philip Bier on 28 April 2010
17 May 2010 CH01 Director's details changed for Lennart Bent Lajboschitz on 28 April 2010
17 May 2010 CH03 Secretary's details changed for Philip Bier on 28 April 2010
30 Mar 2010 AA Accounts for a small company made up to 31 December 2009
05 Aug 2009 395 Particulars of a mortgage or charge / charge no: 2
07 May 2009 363a Return made up to 28/04/09; full list of members
06 May 2009 AA Accounts for a small company made up to 31 December 2008
09 Apr 2009 363a Return made up to 28/04/08; full list of members; amend
28 Jul 2008 363a Return made up to 28/04/08; full list of members
08 Jul 2008 AA Accounts for a small company made up to 31 December 2007
06 Feb 2008 287 Registered office changed on 06/02/08 from: marble arch house 66 - 68 seymour street london W1H 5AF
25 Sep 2007 363s Return made up to 28/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
03 Jun 2007 AA Accounts for a small company made up to 31 December 2006
13 Dec 2006 AA Accounts for a small company made up to 31 December 2005
13 Dec 2006 225 Accounting reference date shortened from 30/04/06 to 31/12/05
23 Nov 2006 88(2)R Ad 07/09/06--------- £ si 900@1=900 £ ic 100/1000
02 Jun 2006 363s Return made up to 28/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
09 Sep 2005 395 Particulars of mortgage/charge
21 Jul 2005 288c Director's particulars changed