Advanced company searchLink opens in new window

CAGED TIGERS - SOUTH LTD

Company number 10139660

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)
14 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2024 DS01 Application to strike the company off the register
26 Jan 2024 AA Micro company accounts made up to 30 April 2023
22 May 2023 AD01 Registered office address changed from 31 31 Vivary Road Taunton TA1 3JW England to 4 Kings Square Taunton Somerset TA1 3FN on 22 May 2023
21 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
20 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
25 Jan 2022 AA Micro company accounts made up to 30 April 2021
02 Nov 2021 CH01 Director's details changed for Mr Garry Francis Perren on 31 October 2021
31 Aug 2021 MR04 Satisfaction of charge 101396600001 in full
09 Jul 2021 AD01 Registered office address changed from 1 Parkfield Road Taunton TA1 4RL England to 31 31 Vivary Road Taunton TA1 3JW on 9 July 2021
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
02 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
12 Aug 2020 PSC04 Change of details for Mr Garry Francis Perren as a person with significant control on 12 August 2020
12 Aug 2020 CH01 Director's details changed for Mr Garry Francis Perren on 12 August 2020
12 Aug 2020 AD01 Registered office address changed from Victoria House Victoria Street Taunton Somerset TA1 3FA United Kingdom to 1 Parkfield Road Taunton TA1 4RL on 12 August 2020
24 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
15 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
24 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
23 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
16 May 2018 MR01 Registration of charge 101396600001, created on 14 May 2018
01 May 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
27 Feb 2018 TM01 Termination of appointment of Jason Villiers Blakemore as a director on 31 January 2018
17 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
03 Jan 2018 TM01 Termination of appointment of Steven David Bignell as a director on 14 December 2017