AT THE CORE LTD
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
26/03/2526 March 2025 | Application to strike the company off the register |
05/06/245 June 2024 | Confirmation statement made on 2024-06-03 with updates |
03/05/243 May 2024 | Secretary's details changed for Julia Suzanne Tisdale on 2024-05-03 |
03/05/243 May 2024 | Registered office address changed from 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA United Kingdom to 584 Wellsway Bath Somerset BA2 2UE on 2024-05-03 |
03/05/243 May 2024 | Director's details changed for Mrs Julia Suzanne Tisdale on 2024-04-02 |
03/05/243 May 2024 | Director's details changed for Mr Paul Robert Tisdale on 2024-04-02 |
03/05/243 May 2024 | Director's details changed for Mr Paul Robert Tisdale on 2024-05-03 |
03/05/243 May 2024 | Director's details changed for Mrs Julia Suzanne Tisdale on 2024-05-03 |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/06/236 June 2023 | Confirmation statement made on 2023-06-02 with updates |
01/03/231 March 2023 | Total exemption full accounts made up to 2022-06-30 |
16/02/2316 February 2023 | Termination of appointment of Adrian Dominic Peter Saunderson as a director on 2022-09-01 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/03/221 March 2022 | Total exemption full accounts made up to 2021-06-30 |
12/07/2112 July 2021 | Confirmation statement made on 2021-06-02 with no updates |
09/07/219 July 2021 | Director's details changed for Julia Suzanne Tisdale on 2021-07-09 |
09/07/219 July 2021 | Director's details changed for Mr Paul Robert Tisdale on 2021-07-09 |
09/07/219 July 2021 | Change of details for Julia Suzanne Tisdale as a person with significant control on 2021-07-09 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
05/07/205 July 2020 | COMPANY NAME CHANGED TIDAL THERAPY LIMITED CERTIFICATE ISSUED ON 05/07/20 |
03/06/203 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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