- Company Overview for TIDEWAY CAPITAL LIMITED (09005498)
- Filing history for TIDEWAY CAPITAL LIMITED (09005498)
- People for TIDEWAY CAPITAL LIMITED (09005498)
- More for TIDEWAY CAPITAL LIMITED (09005498)
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) |
---|---|---|---|
29 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 22 April 2024 with updates | |
29 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 22 April 2023 with updates | |
11 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 22 April 2022 with updates | |
01 Oct 2021 | AA | Micro company accounts made up to 30 April 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 22 April 2021 with no updates | |
16 Oct 2020 | AA | Micro company accounts made up to 30 April 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 22 April 2019 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 22 April 2018 with no updates | |
05 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
13 Jun 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
03 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
22 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
11 May 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
11 May 2015 | AP03 | Appointment of Mrs Britt Katharine Nyman-Land as a secretary on 22 April 2014 | |
16 May 2014 | AD01 | Registered office address changed from 11 11 Ruvigny Gardens London SW15 1JR United Kingdom on 16 May 2014 | |
16 May 2014 | CH01 | Director's details changed for Mr Peter Land on 16 May 2014 |