HIGH TIDE CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-04-30 |
09/06/259 June 2025 | Confirmation statement made on 2025-05-27 with updates |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-27 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-27 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/03/2331 March 2023 | Change of details for High Tide Group Holdings Limited as a person with significant control on 2023-03-30 |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-04-30 |
16/05/2216 May 2022 | Registered office address changed from 3B Lockheed Court Preston Farm Stockton on Tees TS18 3SH England to Greenbank Stranton Hartlepool TS24 7QT on 2022-05-16 |
16/05/2216 May 2022 | Director's details changed for Mr Andrew James Ingram on 2022-05-16 |
16/05/2216 May 2022 | Change of details for High Tide Group Holdings Limited as a person with significant control on 2022-05-16 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/04/2129 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
13/12/1913 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
16/09/1916 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIGH TIDE GROUP HOLDINGS LIMITED |
16/09/1916 September 2019 | CESSATION OF ANDREW JAMES INGRAM AS A PSC |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
28/01/1928 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
16/10/1716 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
08/06/178 June 2017 | REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 89 HIGH STREET YARM TS15 9BG ENGLAND |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
01/11/161 November 2016 | REGISTERED OFFICE CHANGED ON 01/11/2016 FROM LINGFIELD HOUSE LINGFIELD POINT DARLINGTON DURHAM DL1 1RW |
23/06/1623 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
14/01/1614 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
22/06/1522 June 2015 | 27/05/15 NO CHANGES |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
08/09/148 September 2014 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM WYNYARD PARK HOUSE WYNYARD AVENUE WYNYARD BILLINGHAM CLEVELAND TS22 5TB |
23/06/1423 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
13/03/1413 March 2014 | REGISTERED OFFICE CHANGED ON 13/03/2014 FROM 9 HENRY SMITH TERRACE HARTLEPOOL TS24 0PB UNITED KINGDOM |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
19/06/1319 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
11/07/1211 July 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
19/01/1219 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
08/07/118 July 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
21/07/1021 July 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
23/06/1023 June 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW INGRAM / 27/05/2010 |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
28/05/0928 May 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
23/03/0923 March 2009 | CURRSHO FROM 31/05/2009 TO 30/04/2009 |
27/05/0827 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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