- Company Overview for TIDE HOLDINGS LIMITED (10366510)
- Filing history for TIDE HOLDINGS LIMITED (10366510)
- People for TIDE HOLDINGS LIMITED (10366510)
- Charges for TIDE HOLDINGS LIMITED (10366510)
- More for TIDE HOLDINGS LIMITED (10366510)
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) |
---|---|---|---|
07 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 16 March 2021
|
|
03 Mar 2021 | AP03 | Appointment of Ms Liza Haskell as a secretary on 31 October 2019 | |
15 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 27 January 2021
|
|
19 Jan 2021 | PSC08 | Notification of a person with significant control statement | |
18 Dec 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
20 Nov 2020 | MR01 | Registration of charge 103665100002, created on 13 November 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with updates | |
21 Sep 2020 | AP01 | Appointment of Sir Donald Hood Brydon as a director on 1 September 2020 | |
27 May 2020 | MR01 | Registration of charge 103665100001, created on 25 May 2020 | |
14 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 13 March 2020
|
|
27 Mar 2020 | AD01 | Registered office address changed from 5th Floor, 1 Appold Street 5th Floor, 1 Appold Street London EC2A 2UT England to 5th Floor, 1 Appold Street London EC2A 2UT on 27 March 2020 | |
26 Mar 2020 | AD01 | Registered office address changed from 1 Appold Street 5th Floor, 1 Appold Street EC2A 2UU London EC2A 2UT England to 5th Floor, 1 Appold Street 5th Floor, 1 Appold Street London EC2A 2UT on 26 March 2020 | |
26 Mar 2020 | PSC07 | Cessation of George Bevis as a person with significant control on 24 September 2019 | |
26 Mar 2020 | AD01 | Registered office address changed from 2nd Floor White Bear Yard 144a Clerkenwell Road London EC1R 5DF United Kingdom to 1 Appold Street 5th Floor, 1 Appold Street EC2A 2UU London EC2A 2UT on 26 March 2020 | |
05 Dec 2019 | SH08 | Change of share class name or designation | |
05 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 21 November 2019
|
|
24 Oct 2019 | SH02 | Sub-division of shares on 24 September 2019 | |
24 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 2 October 2019
|
|
24 Oct 2019 | SH08 | Change of share class name or designation | |
21 Oct 2019 | TM01 | Termination of appointment of Simon Sebastian Schmincke as a director on 2 October 2019 | |
21 Oct 2019 | AP01 | Appointment of Timothy Levene as a director on 2 October 2019 | |
21 Oct 2019 | AP01 | Appointment of Tomoyuki Nii as a director on 2 October 2019 | |
21 Oct 2019 | TM01 | Termination of appointment of Eileen Burbidge as a director on 2 October 2019 | |
15 Oct 2019 | RESOLUTIONS |
Resolutions
|