Advanced company searchLink opens in new window

TIDEWAY RESOURCES LIMITED

Company number 09432706

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)
27 Nov 2024 AA Micro company accounts made up to 29 February 2024
19 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with updates
29 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
20 Nov 2023 AA Micro company accounts made up to 28 February 2023
11 Oct 2023 PSC07 Cessation of Philip Chukwuemeka Ikeazor as a person with significant control on 29 September 2023
11 Oct 2023 TM01 Termination of appointment of Philip Chukwuemeka Ikeazor as a director on 29 September 2023
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
30 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
04 May 2022 AD01 Registered office address changed from 4 Cavendish Square London W1G 0PG England to 4 Clarendon Court Sidmouth Road London NW2 5HB on 4 May 2022
30 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
04 Feb 2021 AD01 Registered office address changed from 3, Claridge House 32, Davies Street Apt.12 London W1K 4nd England to 4 Cavendish Square London W1G 0PG on 4 February 2021
04 Feb 2021 CS01 Confirmation statement made on 12 November 2020 with no updates
30 Nov 2020 AA Micro company accounts made up to 29 February 2020
20 Dec 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
21 Nov 2019 AA Micro company accounts made up to 28 February 2019
27 Feb 2019 TM02 Termination of appointment of William James Ritchie as a secretary on 19 February 2019
11 Dec 2018 AAMD Amended micro company accounts made up to 28 February 2018
11 Dec 2018 AAMD Amended micro company accounts made up to 28 February 2017
07 Dec 2018 AAMD Amended micro company accounts made up to 29 February 2016
12 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with updates
12 Nov 2018 AA Micro company accounts made up to 28 February 2018
29 Oct 2018 AD01 Registered office address changed from S214 Churchill House 120 Bunns Lane Mill Hill London NW7 2AP England to 3, Claridge House 32, Davies Street Apt.12 London W1K 4nd on 29 October 2018
10 Sep 2018 AAMD Amended micro company accounts made up to 29 February 2016
17 Jul 2018 SH01 Statement of capital following an allotment of shares on 21 May 2015
  • GBP 250,000