TIGER BIDCO LIMITED

Glovers House Glovers House, Bexhill On Sea, TN39 5ES
StatusACTIVE
Company No.10164668
CategoryPrivate Limited Company
Incorporated05 May 2016
Age8 years, 13 days
JurisdictionEngland Wales

SUMMARY

TIGER BIDCO LIMITED is an active private limited company with number 10164668. It was incorporated 8 years, 13 days ago, on 05 May 2016. The company address is Glovers House Glovers House, Bexhill On Sea, TN39 5ES.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Accounts amended with accounts type audit exemption subsiduary

Date: 23 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 23 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 23 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 22 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 22 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 22 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 07 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 07 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 09 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 09 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2022

Action Date: 27 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-27

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 22 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 22 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-08

Officer name: Mr Aaron Weiss

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-08

Officer name: James Peter Aylmer Firebrace

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Alan Sills

Termination date: 2022-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Lewis Ullman

Termination date: 2022-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-08

Officer name: Simon James Edward Roddis

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-08

Officer name: Adrian John Fawcett

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-08

Officer name: Anthony Norman Clish

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-08

Officer name: Bernard Julien Coady

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles John Middleton

Appointment date: 2022-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karen Dearing

Appointment date: 2022-04-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101646680001

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 03 Jun 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 03 Jun 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 11 Dec 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 11 Dec 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 11 Dec 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-14

Officer name: Alasdair Bell Loch

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-29

Officer name: Gareth James Knight

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Adam Ling

Appointment date: 2020-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernard Julien Coady

Appointment date: 2019-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2019

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-28

Officer name: Mr Richard Lewis Ullman

Documents

View document PDF

Accounts with accounts type full

Date: 14 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: 08 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-08

Officer name: Mr James Peter Aylmer Firebrace

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2017

Action Date: 26 May 2017

Category: Address

Type: AD01

Old address: Intermediate Capital Group Plc Juxon House 100 st. Paul's Churchyard London EC4M 8BU United Kingdom

Change date: 2017-05-26

New address: Glovers House Glovers End Bexhill on Sea TN39 5ES

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeffrey Alan Sills

Appointment date: 2017-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-08

Officer name: Alasdair Bell Loch

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-08

Officer name: Antony Norman Clish

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-08

Officer name: Adrian John Fawcett

Documents

View document PDF

Resolution

Date: 12 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2016

Action Date: 17 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101646680001

Charge creation date: 2016-12-17

Documents

View document PDF

Resolution

Date: 07 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 07 Dec 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 05 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY SITE ESTATES PUBLIC LIMITED COMPANY

4 ATLANTIC QUAY,GLASGOW,G2 8JX

Number:SC053092
Status:LIQUIDATION
Category:Public Limited Company

EMMAUS CAMBRIDGE (HOMES) LIMITED

GREEN END,CAMBRIDGE,CB25 9FD

Number:11470806
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EVENTSAXIS LTD

C/O WATERMILL ACCOUNTING LIMITED.,CAMBRIDGESHIRE, CAMBRIDGE,CB4 2HY

Number:11752387
Status:ACTIVE
Category:Private Limited Company

KETTLE GROWER SERVICES LIMITED

38 BARNARD ROAD,NORWICH,NR5 9JP

Number:10767968
Status:ACTIVE
Category:Private Limited Company

LIQUID LIGHT LTD

39 SACKVILLE ROAD,HOVE,BN3 3WD

Number:11561491
Status:ACTIVE
Category:Private Limited Company

THE FREE TRADE AGENCY LIMITED

15 TIMBER YARD,LONDON,N1 6ND

Number:02950203
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