ARDENT TIDE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

04/10/244 October 2024 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

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

22/11/2322 November 2023 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

20/03/2320 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

12/12/2212 December 2022 Secretary's details changed for Mr David Power on 2022-12-09

View Document

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

View Document

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

View Document

09/12/229 December 2022 Director's details changed for Mr William Dermot O'grady on 2022-12-09

View Document

09/12/229 December 2022 Director's details changed for Mr William Dermot O'grady on 2022-12-09

View Document

09/12/229 December 2022 Director's details changed for Mr Brian Christopher Byrne on 2022-12-09

View Document

09/12/229 December 2022 Change of details for Chg1 Limited as a person with significant control on 2022-12-09

View Document

09/12/229 December 2022 Change of details for Bcb Capital Ltd as a person with significant control on 2022-12-09

View Document

09/12/229 December 2022 Director's details changed for Mr David John Power on 2022-12-09

View Document

09/12/229 December 2022 Director's details changed for Mr David John Power on 2022-12-09

View Document

09/12/229 December 2022 Change of details for Krd Capital Ltd as a person with significant control on 2022-12-09

View Document

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

View Document

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

View Document

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

View Document

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

View Document

19/10/2219 October 2022 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

08/11/218 November 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

19/08/2019 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID POWER / 16/06/2020

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DERMOT O'GRADY / 16/06/2020

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM STUDIO 4 ALPHA HOUSE 100 VILLIERS ROAD LONDON NW2 5PJ ENGLAND

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM STUDIO 4 ALPHA HOUSE 100 VILLIERS ROAD LONDON NW2 5PJ ENGLAND

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM 164-168 CRICKLEWOOD BROADWAY LONDON NW2 3ED

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN POWER / 16/06/2020

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DERMOT O'GRADY / 16/06/2020

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CHRISTOPHER BYRNE / 16/06/2020

View Document

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / KRD CAPITAL LTD / 16/06/2020

View Document

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / CHG1 LIMITED / 16/06/2020

View Document

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / BCB CAPITAL LTD / 16/06/2020

View Document

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

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

22/07/1922 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

11/09/1811 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

12/10/1712 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

02/11/162 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/03/1621 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

13/11/1513 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

19/03/1519 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

11/11/1411 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

20/03/1420 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

15/10/1315 October 2013 ADOPT ARTICLES 08/10/2013

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/03/1319 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

20/08/1220 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

19/03/1219 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MR WILLIAM DERMOT O'GRADY

View Document

15/07/1015 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/07/1015 July 2010 COMPANY NAME CHANGED CIS CLUB LTD CERTIFICATE ISSUED ON 15/07/10

View Document

19/03/1019 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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