Warning: file_put_contents(c/e0cd72abdfdfd81bd53942e6b6cbd2b8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Tiger Law Ltd, TN25 5DP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TIGER LAW LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tiger Law Ltd. The company was founded 7 years ago and was given the registration number 10618637. The firm's registered office is in ASHFORD. You can find them at 150 Bridge Street, Wye, Ashford, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:TIGER LAW LTD
Company Number:10618637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2017
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:150 Bridge Street, Wye, Ashford, United Kingdom, TN25 5DP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Main House, Turkey Court, Turkey Mill Business Park, Maidstone, England, ME14 5PP

Director14 February 2017Active
Main House, Turkey Court, Turkey Mill Business Park, Maidstone, England, ME14 5PP

Director26 September 2023Active
150, Bridge Street, Wye, Ashford, United Kingdom, TN25 5DP

Director29 March 2021Active
Main House, Turkey Court, Turkey Mill Business Park, Maidstone, England, ME14 5PP

Director23 April 2020Active
Sterling House, 7 Ashford Road, Maidstone, England, ME14 5BJ

Director29 March 2021Active
150, Bridge Street, Wye, Ashford, United Kingdom, TN25 5DP

Director05 July 2019Active
150, Bridge Street, Wye, Ashford, United Kingdom, TN25 5DP

Director02 October 2018Active
Main House, Turkey Court, Turkey Mill Business Park, Maidstone, England, ME14 5PP

Director17 November 2021Active

People with Significant Control

Mrs Vanessa Elizabeth Maria Challess
Notified on:08 February 2019
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:Main House, Turkey Court, Turkey Mill Business Park, Maidstone, England, ME14 5PP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-30Accounts

Accounts with accounts type micro entity.

Download
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Officers

Appoint person director company with name date.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-04-27Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type micro entity.

Download
2022-03-09Address

Change registered office address company with date old address new address.

Download
2022-03-03Address

Change registered office address company with date old address new address.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-08-10Address

Change registered office address company with date old address new address.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Change account reference date company previous extended.

Download
2019-07-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.