COOL TIDE INTERACTIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 23/12/2423 December 2024 | Confirmation statement made on 2024-12-22 with no updates |
| 19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 04/09/244 September 2024 | Previous accounting period extended from 2023-12-31 to 2024-03-31 |
| 15/04/2415 April 2024 | Confirmation statement made on 2023-12-22 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/12/2322 December 2023 | Cessation of Colin Anthony as a person with significant control on 2023-12-15 |
| 22/12/2322 December 2023 | Appointment of Ms Rachael Louise Myffanwy Marshman as a director on 2023-12-15 |
| 22/12/2322 December 2023 | Termination of appointment of Colin Anthony as a secretary on 2023-12-15 |
| 22/12/2322 December 2023 | Change of details for Mr Daniel Marshman as a person with significant control on 2023-12-15 |
| 22/12/2322 December 2023 | Termination of appointment of Colin Anthony as a director on 2023-12-15 |
| 27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 27/04/2327 April 2023 | Confirmation statement made on 2023-03-23 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 04/04/224 April 2022 | Confirmation statement made on 2022-03-23 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 30/12/2030 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 11/09/1811 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 17/05/1717 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 14/04/1614 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 19/08/1519 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 11/05/1511 May 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
| 11/05/1511 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARSHMAN / 28/02/2015 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 09/12/149 December 2014 | REGISTERED OFFICE CHANGED ON 09/12/2014 FROM 3 PORTLAND CLOSE WORCESTER PARK SURREY KT4 8BW |
| 22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 17/04/1417 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 16/04/1316 April 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 21/08/1221 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 24/04/1224 April 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
| 05/07/115 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 04/04/114 April 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
| 29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 07/05/107 May 2010 | Annual return made up to 8 April 2010 with full list of shareholders |
| 07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARSHMAN / 01/10/2009 |
| 07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANTHONY / 01/10/2009 |
| 03/06/093 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 11/05/0911 May 2009 | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS |
| 02/05/082 May 2008 | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS |
| 23/04/0823 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 18/05/0718 May 2007 | RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS |
| 02/05/072 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 11/05/0611 May 2006 | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS |
| 29/03/0629 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 29/09/0529 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 27/05/0527 May 2005 | RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS |
| 27/09/0427 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 14/06/0414 June 2004 | REGISTERED OFFICE CHANGED ON 14/06/04 FROM: 164 NORTHCOTE ROAD LONDON SW11 6RQ |
| 16/04/0416 April 2004 | RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS |
| 27/04/0327 April 2003 | RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS |
| 24/03/0324 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 05/07/025 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 08/05/028 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
| 12/04/0212 April 2002 | RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS |
| 05/06/015 June 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
| 23/04/0123 April 2001 | RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS |
| 24/10/0024 October 2000 | NEW SECRETARY APPOINTED |
| 24/10/0024 October 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 10/10/0010 October 2000 | REGISTERED OFFICE CHANGED ON 10/10/00 FROM: 126C LAVENDER HILL LONDON SW11 5RB |
| 25/04/0025 April 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
| 20/04/0020 April 2000 | RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS |
| 02/08/992 August 1999 | NEW DIRECTOR APPOINTED |
| 24/06/9924 June 1999 | ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99 |
| 08/04/998 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COOL TIDE INTERACTIVE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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