Advanced company searchLink opens in new window

TIGER TOPCO 1 LIMITED

Company number 10500425

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Dec 2023 CS01 Confirmation statement made on 27 November 2023 with updates
19 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
25 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 15 December 2022
15 Dec 2022 SH01 Statement of capital following an allotment of shares on 14 December 2022
  • GBP 15,519.58254
13 Dec 2022 PSC02 Notification of Sun Communities, Inc. as a person with significant control on 8 April 2022
13 Dec 2022 PSC09 Withdrawal of a person with significant control statement on 13 December 2022
09 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 25/01/2023.
16 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
28 Apr 2022 MA Memorandum and Articles of Association
22 Apr 2022 AP01 Appointment of Mr Aaron Weiss as a director on 8 April 2022
21 Apr 2022 TM01 Termination of appointment of Richard Lewis Ullman as a director on 8 April 2022
21 Apr 2022 TM01 Termination of appointment of Jeffrey Alan Sills as a director on 8 April 2022
21 Apr 2022 TM01 Termination of appointment of Simon James Edward Roddis as a director on 8 April 2022
21 Apr 2022 TM01 Termination of appointment of Adrian John Fawcett as a director on 8 April 2022
21 Apr 2022 TM01 Termination of appointment of Anthony Norman Clish as a director on 8 April 2022
21 Apr 2022 TM01 Termination of appointment of Bernard Julien Coady as a director on 8 April 2022
21 Apr 2022 AP01 Appointment of Mr Charles John Middleton as a director on 8 April 2022
21 Apr 2022 AP01 Appointment of Ms Karen Dearing as a director on 8 April 2022
21 Apr 2022 SH01 Statement of capital following an allotment of shares on 8 April 2022
  • GBP 12,590.91
06 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with updates
02 Nov 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
26 Oct 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 13.13
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
26 Oct 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 26.26
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
04 Oct 2021 PSC08 Notification of a person with significant control statement
04 Oct 2021 PSC07 Cessation of Tiger Vi Investments Sarl as a person with significant control on 8 February 2017