(CS01) Confirmation statement with no updates June 25, 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed agente lusso LTDcertificate issued on 30/03/23
filed on: 30th, March 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates June 25, 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 12th, February 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates June 25, 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 17th, July 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates June 25, 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 15, 2019
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 18, 2019 director's details were changed
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 28, 2019
filed on: 28th, June 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates June 25, 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2018
filed on: 3rd, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 25, 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 7, 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 25, 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2017
filed on: 23rd, June 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Dormant company accounts made up to May 31, 2016
filed on: 30th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 25, 2016
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 6, 2016: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to May 31, 2015
filed on: 14th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 25, 2015
filed on: 28th, June 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On April 10, 2015 director's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 58 Sutton Court 58 Sutton Court Fauconberg Road London W4 3JE. Change occurred on December 8, 2014. Company's previous address: 74 Willow Brook Road Southall UB2 4RH.
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 25, 2014
filed on: 2nd, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2014
filed on: 2nd, July 2014
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2013
filed on: 10th, July 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 25, 2013
filed on: 10th, July 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed tiger investments capital (uk) LIMITEDcertificate issued on 27/06/12
filed on: 27th, June 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on June 25, 2012 to change company name
change of name
|
|
(TM01) Director's appointment was terminated on June 26, 2012
filed on: 26th, June 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 26th, June 2012
| accounts
|
Free Download
(3 pages)
|
(AP01) On June 26, 2012 new director was appointed.
filed on: 26th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 25, 2012
filed on: 26th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 15, 2012
filed on: 18th, May 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on May 17, 2012
filed on: 17th, May 2012
| officers
|
Free Download
(1 page)
|
(AP01) On May 17, 2012 new director was appointed.
filed on: 17th, May 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 15, 2011
filed on: 10th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2011
filed on: 10th, June 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 15, 2010
filed on: 7th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2010
filed on: 7th, June 2010
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2009
filed on: 3rd, June 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to May 18, 2009 - Annual return with full member list
filed on: 18th, May 2009
| annual return
|
Free Download
(1 page)
|
(288a) On January 20, 2009 Director appointed
filed on: 20th, January 2009
| officers
|
Free Download
(1 page)
|
(288b) On May 20, 2008 Appointment terminated secretary
filed on: 20th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On May 20, 2008 Appointment terminated director
filed on: 20th, May 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, May 2008
| incorporation
|
Free Download
(6 pages)
|