Advanced company searchLink opens in new window

TIGER UTILITIES LIMITED

Company number 10551721

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)
01 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with no updates
26 Oct 2023 AA Unaudited abridged accounts made up to 31 January 2023
04 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with updates
27 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
23 Aug 2022 PSC04 Change of details for Miss Maria Angela Rose Johnson as a person with significant control on 28 April 2022
23 Aug 2022 CH01 Director's details changed for Miss Maria Angela Rose Johnson on 28 April 2022
04 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
26 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
26 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 1 January 2021
25 Jan 2021 PSC01 Notification of Maria Angela Rose Johnson as a person with significant control on 30 January 2020
25 Jan 2021 SH01 Statement of capital following an allotment of shares on 30 January 2020
  • GBP 2
04 Jan 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 26/01/21
27 Oct 2020 AA Unaudited abridged accounts made up to 31 January 2020
15 Jun 2020 CH01 Director's details changed for Mr Dane Murray on 1 February 2020
15 Jun 2020 CH01 Director's details changed for Miss Maria Angela Rose Johnson on 1 February 2020
15 Jun 2020 PSC04 Change of details for Mr Dane Murray as a person with significant control on 1 February 2020
05 Jun 2020 AD01 Registered office address changed from 22 Brookthorpe Close Wallasey Merseyside CH45 7SH England to 32 Dinmore Road Wallasey CH44 5XF on 5 June 2020
02 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
17 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
07 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with no updates
01 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
01 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with no updates
15 Aug 2017 AP01 Appointment of Miss Maria Angela Rose Johnson as a director on 15 August 2017
06 Jan 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-01-06
  • GBP 1