TIDE MANAGEMENT LIMITED

Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/09/2021 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

03/10/193 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/01/155 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/12/1330 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

08/04/138 April 2013 DIRECTOR APPOINTED CHRISTOPHER GEORGE LOWERY

View Document

18/01/1318 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 DISS40 (DISS40(SOAD))

View Document

23/04/1223 April 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

17/04/1217 April 2012 FIRST GAZETTE

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/07/103 July 2010 DISS40 (DISS40(SOAD))

View Document

01/07/101 July 2010 DIRECTOR APPOINTED JOHN MITTENS

View Document

01/07/101 July 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

30/06/1030 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / B.H. COMPANY SECRETARIES LIMITED / 01/10/2009

View Document

25/05/1025 May 2010 FIRST GAZETTE

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, SECRETARY B.H. COMPANY SECRETARIES LIMITED

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN STONEHOUSE

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED JOHN RICHARD STONEHOUSE

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN STONEHOUSE

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/03/0926 March 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 SECRETARY APPOINTED B.H. COMPANY SECRETARIES LIMITED

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM 21/22 PARK WAY NEWBURY BERKSHIRE RG14 1EE

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED SECRETARY ROBERT FENTON

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT FENTON

View Document

13/02/0913 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT FENTON / 04/02/2009

View Document

04/06/084 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT FENTON / 21/05/2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT FENTON / 05/03/2008

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: 20 BLACK FRIARS LANE LONDON EC4V 6HD

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 S366A DISP HOLDING AGM 01/03/05

View Document

22/02/0522 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

18/03/0418 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/045 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

14/11/0314 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

21/06/0321 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 COMPANY NAME CHANGED 2N (UK) LIMITED CERTIFICATE ISSUED ON 09/05/03

View Document

06/05/036 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0212 March 2002 COMPANY NAME CHANGED MAWLAW 571 LIMITED CERTIFICATE ISSUED ON 12/03/02

View Document

13/12/0113 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company