Advanced company searchLink opens in new window

TIGER HOUSE MANAGEMENT LIMITED

Company number 11380740

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)
13 Jul 2023 AA Micro company accounts made up to 31 December 2022
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
23 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
01 Apr 2022 AA Micro company accounts made up to 31 December 2021
22 Jun 2021 AAMD Amended micro company accounts made up to 31 December 2020
24 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
26 Jan 2021 AA Accounts for a dormant company made up to 31 December 2020
21 Nov 2020 AD01 Registered office address changed from 6 Lind Road Sutton SM1 4PJ England to Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP on 21 November 2020
27 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
26 Feb 2020 AA Micro company accounts made up to 31 December 2019
24 Feb 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 December 2019
21 Feb 2020 AA Micro company accounts made up to 31 May 2019
12 Sep 2019 TM01 Termination of appointment of Mark Anthony Waters as a director on 12 September 2019
12 Sep 2019 AP01 Appointment of Mr Daniel Ojjeh as a director on 12 September 2019
01 Jul 2019 PSC08 Notification of a person with significant control statement
25 Jun 2019 PSC07 Cessation of Snehal Patel as a person with significant control on 25 June 2019
25 Jun 2019 TM01 Termination of appointment of Snehal Patel as a director on 25 June 2019
25 Jun 2019 AP01 Appointment of Mr Mark Anthony Waters as a director on 25 June 2019
25 Jun 2019 AD01 Registered office address changed from Worth Corner Turners Hill Road Pound Hill Crawley RH10 7SL United Kingdom to 6 Lind Road Sutton SM1 4PJ on 25 June 2019
25 Jun 2019 AP03 Appointment of Mr Mark Anthony Waters as a secretary on 25 June 2019
25 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
24 May 2018 NEWINC Incorporation