Advanced company searchLink opens in new window

TIGER GROUP LIMITED

Company number 08474797

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 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
11 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
19 Oct 2020 TM01 Termination of appointment of Alasdair Bell Loch as a director on 14 October 2020
27 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
12 Feb 2020 AP01 Appointment of Mr Christopher Adam Ling as a director on 29 January 2020
26 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
26 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
26 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
01 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
08 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
03 Jan 2019 CH01 Director's details changed for Jeffrey Alan Sills on 3 January 2019
03 Jan 2019 CH01 Director's details changed for Alasdair Bell Loch on 3 January 2019
02 Jan 2019 AP01 Appointment of Mr Richard Lewis Ullman as a director on 28 November 2018
17 Sep 2018 AA Full accounts made up to 31 December 2017
11 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
22 May 2017 MA Memorandum and Articles of Association
22 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ The directors approve the terms of, and the transactions contemplated by, the following documents, copies of which were provided by members. (The "accession deed"); (the"parent"); (the"arrangers")(the "security agent") (the"facilities agreement")(the intercreditor"); (the "debenture"), together the transaction documents. 03/03/2017
20 Apr 2017 AA Group of companies' accounts made up to 31 December 2016
19 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
15 Mar 2017 MR01 Registration of charge 084747970002, created on 10 March 2017
22 Feb 2017 MR04 Satisfaction of charge 084747970001 in full
14 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-08
13 Feb 2017 TM01 Termination of appointment of Adrian John Fawcett as a director on 8 February 2017
13 Feb 2017 TM01 Termination of appointment of Timothy Richard Gwynne Lewis as a director on 8 February 2017
13 Feb 2017 TM01 Termination of appointment of Duncan Edward Johnson as a director on 8 February 2017