Advanced company searchLink opens in new window

TIGRIS INTERNATIONAL WHOLESALE LIMITED

Company number 09038100

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)
19 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
26 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
13 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
01 May 2020 AA01 Current accounting period extended from 31 May 2020 to 31 July 2020
26 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
13 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
05 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
21 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
28 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017
19 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
24 Jan 2017 AD01 Registered office address changed from Unit 11 Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR to Unit 1 Northbrook Farm Micheldever Winchester SO21 3AJ on 24 January 2017
31 May 2016 AA Total exemption small company accounts made up to 31 May 2015
28 May 2016 DISS40 Compulsory strike-off action has been discontinued
26 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
29 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
07 Dec 2015 AD01 Registered office address changed from Unit 1 Northbrook Farm Micheldever Hampshire SO21 3AJ United Kingdom to Unit 11 Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR on 7 December 2015
20 Nov 2015 DISS16(SOAS) Compulsory strike-off action has been suspended