- Company Overview for TIGER INK LIMITED (07116226)
- Filing history for TIGER INK LIMITED (07116226)
- People for TIGER INK LIMITED (07116226)
- More for TIGER INK LIMITED (07116226)
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
|
|
18 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 1 June 2015
|
|
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
|
|
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
|
|
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 |