TIDA TECHNIC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

13/11/2413 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

13/12/2213 December 2022 Registered office address changed from Unit 42039, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF United Kingdom to Suite 9 186 st Albans Road Watford WD24 4AS on 2022-12-13

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

04/11/224 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

24/11/2124 November 2021 Notification of Gatis Melgalvis as a person with significant control on 2021-11-22

View Document

24/11/2124 November 2021 Cessation of Andrejs Malarenko as a person with significant control on 2021-11-22

View Document

24/11/2124 November 2021 Appointment of Mr Gatis Melgalvis as a director on 2021-11-22

View Document

24/11/2124 November 2021 Termination of appointment of Andrejs Malarenko as a director on 2021-11-22

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-24 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/12/2022 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

08/11/198 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM SUITE 1, 5 PERCY STREET, FITZROVIA, LONDON, W1T 1DG ENGLAND

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR RIMMA KHISAMOVA

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR ANDREJS MALARENKO

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREJS MALARENKO

View Document

28/02/1828 February 2018 CESSATION OF RIMMA KHISAMOVA AS A PSC

View Document

09/02/189 February 2018 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