TARIDES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

14/08/2514 August 2025 Confirmation statement made on 2025-08-14 with no updates

View Document

05/03/255 March 2025 Director's details changed for Ms Gemma Gordon on 2025-03-05

View Document

05/03/255 March 2025 Registered office address changed from Building 423 - Sky View (Ro) Argosy Road East Midlands Airport Derby DE74 2SA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-03-05

View Document

05/03/255 March 2025 Director's details changed for Dr Sivaramakrishnan Krishnamoorthy Chandrasekaran on 2025-03-05

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

28/06/2328 June 2023 Director's details changed for Dr Sivaramakrishnan Krishnamoorthy Chandrasekaran on 2023-04-01

View Document

28/06/2328 June 2023 Registered office address changed from 2 Underwood Row London N1 7LQ United Kingdom to Building 423 - Sky View (Ro) Argosy Road East Midlands Airport Derby DE74 2SA on 2023-06-28

View Document

16/03/2316 March 2023 Notification of Sivaramakrishnan Krishnamoorthy Chandrasekaran as a person with significant control on 2020-10-20

View Document

16/03/2316 March 2023 Notification of Gemma Gordon as a person with significant control on 2020-10-20

View Document

15/03/2315 March 2023 Withdrawal of a person with significant control statement on 2023-03-15

View Document

10/02/2310 February 2023 Certificate of change of name

View Document

05/01/235 January 2023 Previous accounting period extended from 2022-08-31 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/06/2128 June 2021 Registered office address changed from Stapleton House Block a 2nd Floor Clifton Street London EC2A 4HT England to 2 Underwood Row London N1 7LQ on 2021-06-28

View Document

23/12/2023 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

12/05/2012 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MS GEMMA GORDON / 19/08/2019

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS GEMMA GORDON / 19/08/2019

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / SIVARAMAKRISHNAN KRISHNAMOORTHY CHANDRASEKARAN / 19/08/2019

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / SIVARAMAKRISHNAN KRISHNAMOORTHY CHANDRASEKARAN / 19/08/2019

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR SIVARAMAKRISHNAN KRISHNAMOORTHY CHANDRASEKARAN / 19/08/2019

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM 69 AINSWORTH STREET CAMBRIDGE CB1 2PF UNITED KINGDOM

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

03/05/183 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

27/01/1727 January 2017 XFER OF SHARES 09/09/2016

View Document

15/08/1615 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information