TIGER CLAIMS LIMITED

03957835
BEVAN HOUSE KETTERING PARKWAY KETTERING NORTHAMPTONSHIRE NN15 6XR

Documents

Documents
Date Category Description Pages
25 Sep 2024 accounts Annual Accounts 2 Buy now
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2023 accounts Annual Accounts 2 Buy now
27 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2022 officers Appointment of director (Mr Christopher Mark Higham) 2 Buy now
22 Sep 2022 accounts Annual Accounts 2 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2021 officers Appointment of secretary (Kirstie Cove) 2 Buy now
16 Sep 2021 accounts Annual Accounts 2 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Dec 2020 accounts Annual Accounts 2 Buy now
06 Nov 2020 officers Change of particulars for secretary (James David Saralis) 1 Buy now
06 Nov 2020 officers Change of particulars for director (James David Saralis) 2 Buy now
06 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Sep 2020 officers Termination of appointment of director (John Russell Atkinson) 1 Buy now
18 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Jun 2020 officers Change of particulars for director (James David Saralis) 2 Buy now
01 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2019 accounts Annual Accounts 2 Buy now
02 Jul 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Dec 2018 accounts Annual Accounts 2 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Apr 2018 address Move Registers To Sail Company With New Address 1 Buy now
02 Jan 2018 officers Termination of appointment of secretary (Stephen Dolton) 1 Buy now
02 Jan 2018 officers Termination of appointment of director (Stephen Dolton) 1 Buy now
02 Jan 2018 officers Appointment of secretary (James David Saralis) 2 Buy now
02 Jan 2018 officers Appointment of director (James David Saralis) 2 Buy now
14 Dec 2017 accounts Annual Accounts 2 Buy now
26 Jul 2017 officers Change of particulars for director (Mr Stephen Dolton) 2 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Nov 2016 accounts Annual Accounts 2 Buy now
25 Apr 2016 annual-return Annual Return 6 Buy now
10 Dec 2015 accounts Annual Accounts 2 Buy now
01 Apr 2015 annual-return Annual Return 6 Buy now
24 Oct 2014 address Move Registers To Sail Company With New Address 1 Buy now
22 Oct 2014 address Change Sail Address Company With New Address 1 Buy now
05 Jun 2014 officers Termination of appointment of director (Samantha Porteous) 1 Buy now
05 Jun 2014 officers Appointment of director (Mr John Russell Atkinson) 2 Buy now
01 Apr 2014 annual-return Annual Return 5 Buy now
01 Apr 2014 accounts Annual Accounts 2 Buy now
10 Dec 2013 accounts Annual Accounts 2 Buy now
08 May 2013 annual-return Annual Return 5 Buy now
28 Aug 2012 accounts Annual Accounts 2 Buy now
13 Apr 2012 annual-return Annual Return 5 Buy now
07 Mar 2012 officers Appointment of director (Stephen Dolton) 2 Buy now
06 Mar 2012 officers Appointment of secretary (Stephen Dolton) 2 Buy now
03 Feb 2012 officers Termination of appointment of director (Stephen Baker) 1 Buy now
03 Feb 2012 officers Termination of appointment of director (Alan Kennedy) 1 Buy now
03 Feb 2012 officers Termination of appointment of secretary (Steve Baker) 1 Buy now
23 Dec 2011 officers Termination of appointment of director (John Campbell) 1 Buy now
22 Dec 2011 accounts Annual Accounts 2 Buy now
26 May 2011 annual-return Annual Return 6 Buy now
24 May 2011 officers Change of particulars for director (Miss Samantha Jacqueline Porteous) 2 Buy now
24 Aug 2010 accounts Annual Accounts 2 Buy now
29 Mar 2010 annual-return Annual Return 6 Buy now
29 Mar 2010 officers Appointment of director (Mr Steve Baker) 2 Buy now
29 Mar 2010 officers Appointment of secretary (Mr Steve Baker) 1 Buy now
29 Mar 2010 officers Termination of appointment of secretary (John Campbell) 1 Buy now
14 Oct 2009 accounts Annual Accounts 2 Buy now
28 Sep 2009 officers Director appointed miss samantha jacqueline porteous 2 Buy now
31 Mar 2009 annual-return Return made up to 28/03/09; full list of members 3 Buy now
30 Mar 2009 officers Appointment terminated director robert corrie 1 Buy now
24 Oct 2008 accounts Annual Accounts 2 Buy now
12 May 2008 annual-return Return made up to 28/03/08; full list of members 4 Buy now
23 Apr 2007 annual-return Return made up to 28/03/07; full list of members 2 Buy now
23 Apr 2007 accounts Annual Accounts 1 Buy now
12 Apr 2007 accounts Annual Accounts 1 Buy now
11 Oct 2006 address Registered office changed on 11/10/06 from: 55 headlands kettering northamptonshire NN15 7EY 1 Buy now
21 Apr 2006 officers Director resigned 1 Buy now
21 Apr 2006 officers Secretary resigned;director resigned 1 Buy now
21 Apr 2006 officers Director resigned 1 Buy now
21 Apr 2006 officers New secretary appointed;new director appointed 2 Buy now
21 Apr 2006 officers New director appointed 2 Buy now
20 Apr 2006 annual-return Return made up to 28/03/06; full list of members 3 Buy now
07 Apr 2005 accounts Annual Accounts 2 Buy now
01 Apr 2005 annual-return Return made up to 28/03/05; full list of members 8 Buy now
14 Mar 2005 officers Secretary resigned 1 Buy now
14 Mar 2005 officers New secretary appointed 2 Buy now
14 Dec 2004 accounts Annual Accounts 2 Buy now
02 Apr 2004 annual-return Return made up to 28/03/04; full list of members 8 Buy now
30 Oct 2003 accounts Annual Accounts 1 Buy now
16 Apr 2003 annual-return Return made up to 28/03/03; full list of members 8 Buy now
04 Dec 2002 accounts Annual Accounts 1 Buy now
02 Apr 2002 annual-return Return made up to 28/03/02; full list of members 7 Buy now
14 Nov 2001 accounts Annual Accounts 1 Buy now
30 Apr 2001 annual-return Return made up to 28/03/01; full list of members 7 Buy now
27 Apr 2000 officers New director appointed 2 Buy now
14 Apr 2000 officers Secretary resigned 1 Buy now
14 Apr 2000 officers Director resigned 1 Buy now
14 Apr 2000 officers New secretary appointed 2 Buy now
14 Apr 2000 officers New director appointed 2 Buy now
14 Apr 2000 officers New director appointed 2 Buy now
14 Apr 2000 officers New director appointed 2 Buy now
14 Apr 2000 address Registered office changed on 14/04/00 from: sovereign house 7 station road kettering northamptonshire NN15 7HH 1 Buy now
11 Apr 2000 change-of-name Certificate Change Of Name Company 2 Buy now
28 Mar 2000 incorporation Incorporation Company 13 Buy now