Advanced company searchLink opens in new window

TIGER TECHNICS LIMITED

Company number 09513517

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)
18 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2023 DS01 Application to strike the company off the register
05 Apr 2022 AA Micro company accounts made up to 31 January 2022
31 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
29 Mar 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 January 2022
01 Dec 2021 AA Micro company accounts made up to 31 March 2021
03 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
01 Jun 2020 AA Micro company accounts made up to 31 March 2020
29 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
16 Oct 2019 AA Micro company accounts made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
21 Dec 2018 PSC04 Change of details for Mr Paul Ian Myers as a person with significant control on 17 December 2018
21 Dec 2018 CH01 Director's details changed for Mr Paul Ian Myers on 17 December 2018
21 Dec 2018 CH01 Director's details changed for Mr Paul Ian Myers on 17 December 2018
21 Dec 2018 AD01 Registered office address changed from 10 Streatfield Edenbridge Kent TN8 5DF England to 19 Kingsley Crescent Stonebroom Alfreton Derbyshire DE55 6HU on 21 December 2018
17 Aug 2018 AA Micro company accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
02 May 2017 CS01 Confirmation statement made on 27 March 2017 with updates
11 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Apr 2016 AD01 Registered office address changed from 35 Lincolns Mead Lingfield Surrey RH7 6TA England to 10 Streatfield Edenbridge Kent TN8 5DF on 25 April 2016
25 Apr 2016 CH01 Director's details changed for Mr Paul Ian Myers on 25 April 2016
15 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
30 Oct 2015 CH01 Director's details changed for Mr Paul Ian Myers on 30 October 2015