- Company Overview for TIDEWAY RESOURCES LIMITED (09432706)
- Filing history for TIDEWAY RESOURCES LIMITED (09432706)
- People for TIDEWAY RESOURCES LIMITED (09432706)
- More for TIDEWAY RESOURCES LIMITED (09432706)
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
|