Advanced company searchLink opens in new window

TIDALSENSE LIMITED

Company number 08500211

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)
12 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
23 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates
16 Jan 2017 AA Total exemption small company accounts made up to 30 November 2016
07 Jul 2016 TM01 Termination of appointment of Desmond Robert Gibson as a director on 30 June 2016
20 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 36.16
18 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Feb 2016 AA Total exemption small company accounts made up to 30 November 2015
07 Dec 2015 AP01 Appointment of Professor Desmond Robert Gibson as a director on 3 September 2015
07 Dec 2015 AP01 Appointment of Mr Russell Barr Overend as a director on 3 September 2015
10 Nov 2015 SH01 Statement of capital following an allotment of shares on 10 November 2015
  • GBP 36.16
19 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
18 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 11.75
18 May 2015 AD01 Registered office address changed from 6 High Street Dry Drayton Cambridge Cambridgeshire CB23 8BS to The Grange 20 Market Street Swavesey Cambridge CB24 4QG on 18 May 2015
16 Mar 2015 SH01 Statement of capital following an allotment of shares on 11 June 2014
  • GBP 11.75
23 Dec 2014 AA Accounts for a dormant company made up to 30 November 2013
23 Dec 2014 AA01 Current accounting period shortened from 30 April 2014 to 30 November 2013
16 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 10
16 May 2014 AP01 Appointment of Mr Benjamin Jeremy Walsh as a director
23 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted