- Company Overview for THYME & TIDES LIMITED (07107003)
- Filing history for THYME & TIDES LIMITED (07107003)
- People for THYME & TIDES LIMITED (07107003)
- Charges for THYME & TIDES LIMITED (07107003)
- More for THYME & TIDES LIMITED (07107003)
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
|
|
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
|
|
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 |