- Company Overview for TIDI-CABLE LTD (08206236)
- Filing history for TIDI-CABLE LTD (08206236)
- People for TIDI-CABLE LTD (08206236)
- Charges for TIDI-CABLE LTD (08206236)
- Insolvency for TIDI-CABLE LTD (08206236)
- More for TIDI-CABLE LTD (08206236)
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) |
---|---|---|---|
23 Nov 2018 | AP01 | Appointment of Mrs Candyce Court as a director on 16 April 2018 | |
27 Jul 2018 | PSC04 | Change of details for Mr Perry Coppen as a person with significant control on 19 July 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with updates | |
26 Jul 2018 | PSC07 | Cessation of Brett Jonathan Creed as a person with significant control on 19 July 2018 | |
25 Jul 2018 | CH01 | Director's details changed for Mr Perry Coppen on 25 July 2018 | |
25 Jul 2018 | PSC04 | Change of details for Mr Perry Coppen as a person with significant control on 25 July 2018 | |
09 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with updates | |
19 Oct 2017 | PSC01 | Notification of Brett Jonathan Creed as a person with significant control on 13 October 2017 | |
19 Oct 2017 | PSC04 | Change of details for Mr Perry Coppen as a person with significant control on 13 October 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with updates | |
07 Jun 2017 | AD01 | Registered office address changed from Buckingham House Myrtle Lane Billingshurst RH14 9SG England to Alpha I Alpha House, Laser Quay Culpeper Close Medway Kent ME2 4HU on 7 June 2017 | |
22 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
01 Nov 2016 | AD01 | Registered office address changed from Suite 2B Beta House Laser Quay Culpepper Close Rochester Kent ME2 4HU England to Buckingham House Myrtle Lane Billingshurst RH14 9SG on 1 November 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
01 Jul 2016 | AD01 | Registered office address changed from 187 Cedar Road Rochester Kent ME2 2LJ to Suite 2B Beta House Laser Quay Culpepper Close Rochester Kent ME2 4HU on 1 July 2016 | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
15 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 30 September 2014
|
|
28 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
27 May 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
17 Sep 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
16 Sep 2013 | AD01 | Registered office address changed from 187 Cedar Road Rochester Kent ME2 2LJ England on 16 September 2013 | |
16 Sep 2013 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 16 September 2013 |