AA |
Dormant company accounts made up to Tue, 31st Jan 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Baird House Scotswood Road Newcastle upon Tyne NE4 7DF England on Fri, 8th Sep 2023 to PO Box NE4 7DF Baird House City West Business Park Baird House City West Business Park Scotswood Road Newcastle upon Tyne NE4 7DF
filed on: 8th, September 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Higham Grange Hermitage Road Higham Rochester ME3 7NE United Kingdom on Fri, 8th Sep 2023 to Baird House Scotswood Road Newcastle upon Tyne NE4 7DF
filed on: 8th, September 2023
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed blue tiger finance LIMITEDcertificate issued on 15/08/23
filed on: 15th, August 2023
| change of name
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Thu, 9th Feb 2023
filed on: 31st, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 31st May 2023
filed on: 31st, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 9th Feb 2023
filed on: 30th, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Mar 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 24th Mar 2023 new director was appointed.
filed on: 24th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Jan 2022
filed on: 16th, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Mar 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 5th Nov 2021
filed on: 11th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Mar 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Mar 2020
filed on: 5th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Mar 2019
filed on: 30th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Jan 2019
filed on: 19th, February 2019
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 19th, February 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Mar 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 56 Truro Road Gravesend DA12 5RF United Kingdom on Mon, 29th Jan 2018 to Higham Grange Hermitage Road Higham Rochester ME3 7NE
filed on: 29th, January 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 18th Jan 2018 new director was appointed.
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 21st Jan 2018
filed on: 29th, January 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Top Floor, Higham Grange Hermitage Road Higham Rochester Kent ME3 7NE England on Tue, 16th May 2017 to 56 Truro Road Gravesend DA12 5RF
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 14th Apr 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 29 Rochester Road Halling Rochester Kent ME2 1AQ England on Fri, 28th Apr 2017 to Top Floor, Higham Grange Hermitage Road Higham Rochester Kent ME3 7NE
filed on: 28th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th Apr 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Tue, 10th Nov 2015 new director was appointed.
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, April 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Capital declared on Tue, 14th Apr 2015: 1.00 GBP
capital
|
|