Advanced company searchLink opens in new window

TIDY OFFICE LTD

Company number 07848350

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)
25 Nov 2024 CS01 Confirmation statement made on 15 November 2024 with no updates
23 Aug 2024 AA Micro company accounts made up to 30 November 2023
20 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
22 Jul 2023 AA Micro company accounts made up to 30 November 2022
30 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
18 Aug 2022 AA Micro company accounts made up to 30 November 2021
09 Jun 2022 AD01 Registered office address changed from The Old Leather Works 58 Ivy Road Northampton NN1 4QT England to 17 Cameron Drive Northampton NN5 5NX on 9 June 2022
19 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
16 Dec 2020 CS01 Confirmation statement made on 15 November 2020 with updates
18 Oct 2020 AA Micro company accounts made up to 30 November 2019
18 Oct 2020 TM01 Termination of appointment of Simon John Neath as a director on 18 October 2020
28 Dec 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
13 May 2019 AD01 Registered office address changed from 19 Ferro Fields Brixworth Northampton Northamptonshire NN6 9UA England to The Old Leather Works 58 Ivy Road Northampton NN1 4QT on 13 May 2019
13 May 2019 PSC01 Notification of Christopher Ian Bland as a person with significant control on 13 May 2019
13 May 2019 PSC07 Cessation of Simon John Neath as a person with significant control on 13 May 2019
30 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
24 Aug 2018 AA Micro company accounts made up to 30 November 2017
01 Aug 2018 AP01 Appointment of Mr Christopher Ian Bland as a director on 19 July 2018
16 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
16 Nov 2017 AD01 Registered office address changed from 19 Cross Street Moulton Northampton Northamptonshire NN3 7RZ to 19 Ferro Fields Brixworth Northampton Northamptonshire NN6 9UA on 16 November 2017
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
14 Dec 2016 CS01 Confirmation statement made on 15 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015