TIGER ASPECT (GOOD KARMA) LIMITED

Shepherds Building Central Shepherds Building Central, London, W14 0EE, United Kingdom
StatusACTIVE
Company No.10796113
CategoryPrivate Limited Company
Incorporated31 May 2017
Age6 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

TIGER ASPECT (GOOD KARMA) LIMITED is an active private limited company with number 10796113. It was incorporated 6 years, 11 months, 23 days ago, on 31 May 2017. The company address is Shepherds Building Central Shepherds Building Central, London, W14 0EE, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek O'gara

Termination date: 2023-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Saravjit Kaur Nijjer

Appointment date: 2023-11-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2023

Action Date: 24 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Tiger Aspect Productions Limited

Change date: 2022-06-24

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-01

Officer name: Ms Jacqueline Frances Moreton

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Dec 2022

Action Date: 22 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-22

Documents

View document PDF

Legacy

Date: 12 Dec 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 22/06/21

Documents

View document PDF

Legacy

Date: 12 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 22/06/21

Documents

View document PDF

Legacy

Date: 12 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 22/06/21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Address

Type: AD01

Old address: Legal Department Endemol Shine Uk, Shepherds Building Charecroft Way London London W14 0EE United Kingdom

Change date: 2022-06-24

New address: Shepherds Building Central Charecroft Way London W14 0EE

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-31

Officer name: Lucinda Hannah Michelle Hicks

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-01

Officer name: Ms Jacqueline Frances Moreton

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-30

Officer name: Peter Andrew Salmon

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107961130001

Charge creation date: 2021-12-20

Documents

View document PDF

Resolution

Date: 12 Jul 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2021

Action Date: 22 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Mr Peter Andrew Salmon

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Accounts with accounts type small

Date: 22 Mar 2020

Action Date: 22 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 2019

Action Date: 22 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-22

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Feb 2019

Action Date: 22 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Incorporation company

Date: 31 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1285 TAXIS LTD

136 BODEN STREET,GLASGOW,G40 3PX

Number:SC506992
Status:ACTIVE
Category:Private Limited Company

ACORN COTTAGE LIMITED

WYMONDHAM BUSINESS CENTRE,WYMONDHAM,NR18 0PN

Number:06040342
Status:ACTIVE
Category:Private Limited Company

GREENWARD BROTHERS LTD

5 WARDLE GROVE,NOTTINGHAM,NG5 7FE

Number:07885428
Status:ACTIVE
Category:Private Limited Company

IRVIN & SELLERS LIMITED

24-28 DUNCRUE STREET,,BT3 9AR

Number:NI025345
Status:ACTIVE
Category:Private Limited Company

NET COMMS SOLUTIONS LTD

2ND FLOOR ROMY HOUSE,BRENTWOOD,CM14 4EG

Number:11075032
Status:ACTIVE
Category:Private Limited Company

RRT 2015 LTD

28 RICHARDS CLOSE,BUSHEY,WD23 4JB

Number:09450058
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