TIGER PLANT - History of Changes


DateDescription
2024-05-24 update website_status FlippedRobots => OK
2024-04-26 update statutory_documents 30/11/23 TOTAL EXEMPTION FULL
2024-04-17 update website_status OK => FlippedRobots
2024-03-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIGER PLANT HOLDINGS LTD
2024-03-21 update statutory_documents CESSATION OF ANDREW ROHRER AS A PSC
2024-03-21 update statutory_documents CESSATION OF STUART ASHLEY MORGAN AS A PSC
2024-03-16 delete address opposite the Mini Factory on Bridge End Road, Swindon, SN3 4PD
2024-03-16 insert contact_pages_linkeddomain google.com
2024-03-16 insert contact_pages_linkeddomain kbj9qpmy.com
2023-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/23, WITH UPDATES
2023-08-24 insert about_pages_linkeddomain google.com
2023-06-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-06-07 update accounts_next_due_date 2023-08-29 => 2024-08-29
2023-05-12 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/23, NO UPDATES
2022-09-08 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-08 update accounts_next_due_date 2022-08-29 => 2023-08-29
2022-08-19 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-07-24 update founded_year null => 2016
2022-05-11 update statutory_documents DISS40 (DISS40(SOAD))
2022-05-10 update statutory_documents FIRST GAZETTE
2022-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-29 => 2022-08-29
2021-08-26 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-06-03 update statutory_documents CESSATION OF JOHN CLIFTON AS A PSC
2021-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES
2021-05-27 insert phone 01793 351083
2021-01-17 delete source_ip 94.229.165.54
2021-01-17 insert address opposite the Mini Factory on Bridge End Road, Swindon, SN3 4PD
2021-01-17 insert source_ip 80.66.202.91
2021-01-17 update primary_contact null => opposite the Mini Factory on Bridge End Road, Swindon, SN3 4PD
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-29 => 2021-08-29
2020-10-27 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-09-27 update website_status OK => FlippedRobots
2020-07-08 update accounts_next_due_date 2020-08-29 => 2020-11-29
2020-06-18 delete source_ip 46.37.178.246
2020-06-18 insert source_ip 94.229.165.54
2020-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES
2020-02-17 delete general_emails in..@tigerplant.co.uk
2020-02-17 delete email in..@tigerplant.co.uk
2020-02-17 insert email hi..@tigerplant.co.uk
2019-11-14 update website_status FlippedRobots => OK
2019-10-25 update website_status OK => FlippedRobots
2019-10-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-10-07 update accounts_next_due_date 2019-11-29 => 2020-08-29
2019-09-27 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-09-07 update account_ref_day 30 => 29
2019-09-07 update accounts_next_due_date 2019-08-31 => 2019-11-29
2019-08-29 update statutory_documents PREVSHO FROM 30/11/2018 TO 29/11/2018
2019-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROHRER / 01/08/2019
2019-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES
2018-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2018-12-07 update accounts_last_madeup_date null => 2017-11-30
2018-12-07 update accounts_next_due_date 2018-08-08 => 2019-08-31
2018-12-07 update company_status Active - Proposal to Strike off => Active
2018-11-29 update founded_year 2016 => null
2018-11-21 update statutory_documents DISS40 (DISS40(SOAD))
2018-11-20 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-11-07 update company_status Active => Active - Proposal to Strike off
2018-10-19 delete registration_number 123456
2018-10-19 delete vat 123 40596
2018-10-09 update statutory_documents FIRST GAZETTE
2018-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2017-07-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CLIFTON
2017-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-04-12 update statutory_documents 03/04/17 STATEMENT OF CAPITAL GBP 204
2017-04-05 update statutory_documents DIRECTOR APPOINTED MR JOHN CLIFTON
2017-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROHRER / 22/11/2016
2016-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROHRER / 16/11/2016
2016-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROHER / 16/11/2016
2016-11-16 update statutory_documents 16/11/16 STATEMENT OF CAPITAL GBP 102
2016-11-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION