Advanced company searchLink opens in new window

TIDAL REACH CONSTRUCTION LIMITED

Company number 11075955

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)
31 Jan 2025 CS01 Confirmation statement made on 17 January 2025 with updates
28 Jan 2025 PSC02 Notification of Pcm Real Estate Limited as a person with significant control on 4 March 2024
28 Jan 2025 PSC07 Cessation of Christopher Barry Morris as a person with significant control on 4 March 2024
29 Nov 2024 AA Total exemption full accounts made up to 30 November 2023
15 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: share for share exchange 04/03/2024
  • RES10 ‐ Resolution of allotment of securities
29 Feb 2024 CS01 Confirmation statement made on 17 January 2024 with updates
29 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
18 Jul 2023 MR01 Registration of charge 110759550004, created on 17 July 2023
06 Feb 2023 CS01 Confirmation statement made on 17 January 2023 with updates
30 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
07 Apr 2022 MR04 Satisfaction of charge 110759550003 in full
31 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with updates
30 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
26 Feb 2021 CS01 Confirmation statement made on 17 January 2021 with updates
21 Sep 2020 MR01 Registration of charge 110759550003, created on 16 September 2020
27 Aug 2020 AA Accounts for a dormant company made up to 30 November 2019
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
17 Jan 2020 PSC07 Cessation of John James Fabby as a person with significant control on 19 December 2019
17 Jan 2020 PSC02 Notification of Guberno Limited as a person with significant control on 19 December 2019
30 Dec 2019 MR01 Registration of charge 110759550002, created on 30 December 2019
24 Dec 2019 AP01 Appointment of Mr Christopher Barry Morris as a director on 18 December 2019
21 Dec 2019 PSC04 Change of details for Mr John James Fabby as a person with significant control on 19 December 2019
21 Dec 2019 PSC01 Notification of Christopher Barry Morris as a person with significant control on 19 December 2019
21 Dec 2019 SH01 Statement of capital following an allotment of shares on 19 December 2019
  • GBP 100
05 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with updates