Advanced company searchLink opens in new window

OUT TIDES LIMITED

Company number 09532957

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)
20 Mar 2019 AP01 Appointment of Keith Iain Anthony Mcleod as a director on 20 March 2019
20 Mar 2019 TM01 Termination of appointment of Patrick John Kinsman as a director on 20 March 2019
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
12 Dec 2018 AD01 Registered office address changed from 88a Cecil Street Watford WD24 5AP England to 86a Cecil Street Watford WD24 5AP on 12 December 2018
15 Nov 2018 AD01 Registered office address changed from 88 Cecil Street Watford WD24 5AP England to 88a Cecil Street Watford WD24 5AP on 15 November 2018
09 Oct 2018 AD01 Registered office address changed from 118 Barnsole Road Gillingham ME7 4EB England to 88 Cecil Street Watford WD24 5AP on 9 October 2018
13 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with updates
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
29 Jan 2018 AAMD Amended total exemption full accounts made up to 30 April 2016
08 May 2017 CS01 Confirmation statement made on 9 April 2017 with updates
10 Nov 2016 AP01 Appointment of Patrick John Kinsman as a director on 10 November 2016
10 Nov 2016 TM01 Termination of appointment of Michael Ernest Robinson as a director on 10 November 2016
01 Nov 2016 AP01 Appointment of Michael Ernest Robinson as a director on 1 November 2016
01 Nov 2016 TM01 Termination of appointment of Helen Rodou Takis as a director on 1 November 2016
05 Oct 2016 AD01 Registered office address changed from Pcb 32 Sovereign Street Leeds LS1 4BJ United Kingdom to 118 Barnsole Road Gillingham ME7 4EB on 5 October 2016
04 May 2016 AA Accounts for a dormant company made up to 30 April 2016
04 May 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
27 Jan 2016 TM01 Termination of appointment of Michael David Dalton as a director on 27 January 2016
27 Jan 2016 AP01 Appointment of Helen Rodou Takis as a director on 27 January 2016
09 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted