ARDENT TIDE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Confirmation statement made on 2025-03-19 with no updates |
04/10/244 October 2024 | Full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-19 with no updates |
22/11/2322 November 2023 | Full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-19 with updates |
12/12/2212 December 2022 | Secretary's details changed for Mr David Power on 2022-12-09 |
12/12/2212 December 2022 | Registered office address changed from Kings House, 3rd Floor Kymberley Road Harrow London HA1 1PT England to Kings House, 3rd Floor Kymberley Road Harrow London HA1 1PT on 2022-12-12 |
09/12/229 December 2022 | Registered office address changed from Kings House, 3rd Floor Kymberley Road Harrow London England HA1 1PT England to Kings House, 3rd Floor Kymberley Road Harrow London HA1 1PT on 2022-12-09 |
09/12/229 December 2022 | Director's details changed for Mr William Dermot O'grady on 2022-12-09 |
09/12/229 December 2022 | Director's details changed for Mr William Dermot O'grady on 2022-12-09 |
09/12/229 December 2022 | Director's details changed for Mr Brian Christopher Byrne on 2022-12-09 |
09/12/229 December 2022 | Change of details for Chg1 Limited as a person with significant control on 2022-12-09 |
09/12/229 December 2022 | Change of details for Bcb Capital Ltd as a person with significant control on 2022-12-09 |
09/12/229 December 2022 | Director's details changed for Mr David John Power on 2022-12-09 |
09/12/229 December 2022 | Director's details changed for Mr David John Power on 2022-12-09 |
09/12/229 December 2022 | Change of details for Krd Capital Ltd as a person with significant control on 2022-12-09 |
09/12/229 December 2022 | Registered office address changed from Studio 4 Alpha House 100 Villiers Road London NW2 5PJ England to Kings House 3rd Floor Kymberley Road London HA1 1PT on 2022-12-09 |
09/12/229 December 2022 | Registered office address changed from Kings House 3rd Floor Kymberley Road London HA1 1PT England to Kings House, 3rd Floor Kymberley Road Harrow London HA1 1PT on 2022-12-09 |
09/12/229 December 2022 | Registered office address changed from Kings House, 3rd Floor Kymberley Road Harrow London HA1 1PT England to Kings House, 3rd Floor Kymberley Road Harrow London HA1 1PT on 2022-12-09 |
09/12/229 December 2022 | Registered office address changed from Kings House, 3rd Floor Kymberley Road Harrow London HA1 1PT England to Kings House, 3rd Floor Kymberley Road Harrow London England HA1 1PT on 2022-12-09 |
19/10/2219 October 2022 | Full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/11/218 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/08/2019 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
19/06/2019 June 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID POWER / 16/06/2020 |
16/06/2016 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DERMOT O'GRADY / 16/06/2020 |
16/06/2016 June 2020 | REGISTERED OFFICE CHANGED ON 16/06/2020 FROM STUDIO 4 ALPHA HOUSE 100 VILLIERS ROAD LONDON NW2 5PJ ENGLAND |
16/06/2016 June 2020 | REGISTERED OFFICE CHANGED ON 16/06/2020 FROM STUDIO 4 ALPHA HOUSE 100 VILLIERS ROAD LONDON NW2 5PJ ENGLAND |
16/06/2016 June 2020 | REGISTERED OFFICE CHANGED ON 16/06/2020 FROM 164-168 CRICKLEWOOD BROADWAY LONDON NW2 3ED |
16/06/2016 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN POWER / 16/06/2020 |
16/06/2016 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DERMOT O'GRADY / 16/06/2020 |
16/06/2016 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CHRISTOPHER BYRNE / 16/06/2020 |
16/06/2016 June 2020 | PSC'S CHANGE OF PARTICULARS / KRD CAPITAL LTD / 16/06/2020 |
16/06/2016 June 2020 | PSC'S CHANGE OF PARTICULARS / CHG1 LIMITED / 16/06/2020 |
16/06/2016 June 2020 | PSC'S CHANGE OF PARTICULARS / BCB CAPITAL LTD / 16/06/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES |
22/07/1922 July 2019 | FULL ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
11/09/1811 September 2018 | FULL ACCOUNTS MADE UP TO 31/03/18 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
12/10/1712 October 2017 | FULL ACCOUNTS MADE UP TO 31/03/17 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
02/11/162 November 2016 | FULL ACCOUNTS MADE UP TO 31/03/16 |
21/03/1621 March 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
13/11/1513 November 2015 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15 |
19/03/1519 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
11/11/1411 November 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
20/03/1420 March 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
15/10/1315 October 2013 | ADOPT ARTICLES 08/10/2013 |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/03/1319 March 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
20/08/1220 August 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
19/03/1219 March 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
09/09/119 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/03/1124 March 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
18/10/1018 October 2010 | DIRECTOR APPOINTED MR WILLIAM DERMOT O'GRADY |
15/07/1015 July 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/07/1015 July 2010 | COMPANY NAME CHANGED CIS CLUB LTD CERTIFICATE ISSUED ON 15/07/10 |
19/03/1019 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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