Advanced company searchLink opens in new window

TIGER EYE CONSULTING LIMITED

Company number 05506901

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)
13 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
13 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
13 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
13 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
21 Nov 2023 TM01 Termination of appointment of Hugh Nigel Wright as a director on 2 November 2023
21 Aug 2023 CS01 Confirmation statement made on 13 July 2023 with updates
12 Apr 2023 AD02 Register inspection address has been changed from Atlantic House Jengers Mead Billingshurst West Sussex RH14 9PB United Kingdom to 7450 Daresbury Park Daresbury Warrington Cheshire WA4 4BS
21 Mar 2023 AD01 Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB England to 7450 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 21 March 2023
20 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
16 Sep 2022 PSC07 Cessation of David Horl Wilson as a person with significant control on 2 September 2022
16 Sep 2022 PSC02 Notification of Cts Group Management Limited as a person with significant control on 2 September 2022
14 Sep 2022 TM01 Termination of appointment of Julie Ann Wilson as a director on 2 September 2022
14 Sep 2022 TM01 Termination of appointment of David George Bullock as a director on 2 September 2022
14 Sep 2022 TM01 Termination of appointment of David Horl Wilson as a director on 2 September 2022
14 Sep 2022 AP01 Appointment of Mark Lawrence as a director on 2 September 2022
14 Sep 2022 AP01 Appointment of Hugh Nigel Wright as a director on 2 September 2022
14 Sep 2022 SH01 Statement of capital following an allotment of shares on 2 September 2022
  • GBP 992
18 Aug 2022 CS01 Confirmation statement made on 13 July 2022 with updates
01 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 13 July 2019
01 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 13 July 2021
29 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 13 July 2017
09 Mar 2022 CH01 Director's details changed for Mrs Julie Ann Wilson on 9 March 2022
09 Mar 2022 CH01 Director's details changed for Mr David George Bullock on 9 March 2022
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 01/08/2022.