Advanced company searchLink opens in new window

TIGER INK LIMITED

Company number 07116226

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)
11 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
04 Jul 2023 AA Micro company accounts made up to 31 January 2023
17 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
06 Jun 2022 AA Micro company accounts made up to 31 January 2022
11 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
14 Sep 2021 AA Micro company accounts made up to 31 January 2021
08 Mar 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
14 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
08 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
04 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
18 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
17 Oct 2018 AA Micro company accounts made up to 31 January 2018
18 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
25 Oct 2017 AA Micro company accounts made up to 31 January 2017
12 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
25 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
18 Mar 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
18 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 June 2015
  • GBP 2
02 Nov 2015 AP01 Appointment of Mrs Kate Elizabeth Flemming as a director on 1 June 2015
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
09 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
08 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
17 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
17 Jan 2014 CH01 Director's details changed for Ms Victoria West on 29 March 2013
17 Jan 2014 AD01 Registered office address changed from 9 Passfield Close Eastleigh Hampshire SO50 9NG England on 17 January 2014