3 TIGERS LIMITED

240 Grove Lane 240 Grove Lane, Birmingham, B20 2EY, England
StatusACTIVE
Company No.08323842
CategoryPrivate Limited Company
Incorporated10 Dec 2012
Age11 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

3 TIGERS LIMITED is an active private limited company with number 08323842. It was incorporated 11 years, 5 months, 20 days ago, on 10 December 2012. The company address is 240 Grove Lane 240 Grove Lane, Birmingham, B20 2EY, England.



Company Fillings

Change registered office address company with date old address new address

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Address

Type: AD01

New address: 240 Grove Lane Handsworth Birmingham B20 2EY

Change date: 2024-02-01

Old address: Unit 5 Aston Express Way Pritchett Street Birmingham B6 4EX England

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2023

Action Date: 01 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-01

Psc name: Mr Jaspal Liam Singh Purewal

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2023

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2021

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Change person director company with change date

Date: 28 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-02

Officer name: Mr Jaspal Liam Singh Purewal

Documents

View document PDF

Change to a person with significant control

Date: 28 Dec 2019

Action Date: 02 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jaspal Liam Singh Purewal

Change date: 2019-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-29

Old address: 119C Baltimore Road Great Barr Birmingham West Midlands B42 1DD England

New address: Unit 5 Aston Express Way Pritchett Street Birmingham B6 4EX

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Address

Type: AD01

Old address: 119B Baltimore Road Great Barr Birmingham West Midlands B42 1DD

Change date: 2016-06-22

New address: 119C Baltimore Road Great Barr Birmingham West Midlands B42 1DD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2015

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Dec 2013

Action Date: 23 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-23

Old address: 119B Baltimore Road Great Barr Birmingham West Midlands B42 1DD England

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Dec 2013

Action Date: 23 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-23

Old address: 17 St. Brades Close Tividale Oldbury West Midlands B69 1NX United Kingdom

Documents

View document PDF

Incorporation company

Date: 10 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAVER CONSULTING LIMITED

51 ST. JOHN STREET,ASHBOURNE,DE6 1GP

Number:10223773
Status:ACTIVE
Category:Private Limited Company

CARLTON (NORTH WALES) LTD

C/O HERITAGE HOLDINGS (NORTH WALES) LTD UNIT 6 LLYS CASTAN,BANGOR,LL57 4FH

Number:00382988
Status:ACTIVE
Category:Private Limited Company

GRC EVN LTD

C/O MODERN ACCOUNTANCY OFFICE 4, FIRST FLOOR,STOURPORT-ON-SEVERN,DY13 8UN

Number:11247120
Status:ACTIVE
Category:Private Limited Company

MARKET SUPPLIES LIMITED

255 GREEN LANES,LONDON,N13 4XE

Number:01759815
Status:ACTIVE
Category:Private Limited Company

NOBLE MOTOR COMPANY LIMITED

88 HILL VILLAGE ROAD,SUTTON COLDFIELD,B75 5BE

Number:04685447
Status:ACTIVE
Category:Private Limited Company

SBC FIN. LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11289828
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source