Advanced company searchLink opens in new window

THYME & TIDES LIMITED

Company number 07107003

Filter by category

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)
07 Feb 2025 CS01 Confirmation statement made on 17 December 2024 with updates
25 Jun 2024 AP01 Appointment of Mr David James Rippington as a director on 31 May 2024
25 Jun 2024 PSC02 Notification of Rippington Ltd as a person with significant control on 31 May 2024
25 Jun 2024 AP01 Appointment of Miss Neringa Adomaviciute as a director on 31 May 2024
25 Jun 2024 TM01 Termination of appointment of David James Rippington as a director on 31 May 2024
25 Jun 2024 TM01 Termination of appointment of Iain Mark Hemming as a director on 31 May 2024
25 Jun 2024 PSC07 Cessation of Sally Hemming as a person with significant control on 31 May 2024
25 Jun 2024 PSC07 Cessation of Iain Hemming as a person with significant control on 31 May 2024
05 Jun 2024 MR01 Registration of charge 071070030001, created on 31 May 2024
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
18 Jan 2024 CS01 Confirmation statement made on 17 December 2023 with no updates
21 Sep 2023 CH01 Director's details changed for Mr David James Rippington on 1 September 2023
21 Sep 2023 CH01 Director's details changed for Mr David James Rippington on 1 September 2023
21 Sep 2023 CH01 Director's details changed for Iain Mark Hemming on 1 September 2023
21 Sep 2023 PSC04 Change of details for Mrs Sally Hemming as a person with significant control on 1 September 2023
21 Sep 2023 PSC04 Change of details for Mr Iain Hemming as a person with significant control on 1 September 2023
04 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Aug 2023 AD01 Registered office address changed from C/O Williams & Co 8/10 South Street Epsom Surrey KT18 7PF to The Barns Livery Road Winterslow Salisbury SP5 1RJ on 22 August 2023
11 Aug 2023 SH01 Statement of capital following an allotment of shares on 1 February 2012
  • GBP 200
20 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
01 Mar 2023 AP01 Appointment of Mr David James Rippington as a director on 21 February 2023
23 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
25 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
19 Jan 2022 CS01 Confirmation statement made on 17 December 2021 with no updates
15 Feb 2021 CS01 Confirmation statement made on 17 December 2020 with updates