- Company Overview for OUT TIDES LIMITED (09532957)
- Filing history for OUT TIDES LIMITED (09532957)
- People for OUT TIDES LIMITED (09532957)
- Registers for OUT TIDES LIMITED (09532957)
- More for OUT TIDES LIMITED (09532957)
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
|
|
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
|