TIDAL BLUE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

12/02/2512 February 2025 Termination of appointment of Julia Katherine Macgregor as a director on 2025-02-11

View Document

12/02/2512 February 2025 Registered office address changed from C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA United Kingdom to 3000a Parkway Whiteley Hampshire PO15 7FX on 2025-02-12

View Document

23/01/2523 January 2025 Appointment of Daniel James Welch as a director on 2025-01-14

View Document

23/01/2523 January 2025 Cessation of Julia Katherine Macgregor as a person with significant control on 2025-01-14

View Document

23/01/2523 January 2025 Notification of Daniel James Welch as a person with significant control on 2025-01-14

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

18/07/2418 July 2024 Micro company accounts made up to 2023-10-31

View Document

24/06/2424 June 2024 Registration of charge 122562280012, created on 2024-06-21

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

19/05/2319 May 2023 Registration of charge 122562280011, created on 2023-05-18

View Document

21/04/2321 April 2023 Registration of charge 122562280010, created on 2023-04-21

View Document

03/04/233 April 2023 Registration of charge 122562280009, created on 2023-03-30

View Document

23/12/2223 December 2022 Registration of charge 122562280008, created on 2022-12-19

View Document

16/11/2216 November 2022 Registration of charge 122562280007, created on 2022-11-11

View Document

01/11/221 November 2022 Registration of charge 122562280006, created on 2022-10-21

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

21/09/2221 September 2022 Registration of charge 122562280005, created on 2022-09-16

View Document

09/05/229 May 2022 Registration of charge 122562280001, created on 2022-04-29

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

25/11/2125 November 2021 Change of details for Mr Colin Ian Macgregor as a person with significant control on 2021-11-16

View Document

24/11/2124 November 2021 Notification of Julia Katherine Macgregor as a person with significant control on 2021-11-16

View Document

23/11/2123 November 2021 Change of details for Mr Colin Ian Macgregor as a person with significant control on 2021-11-16

View Document

22/11/2122 November 2021 Director's details changed for Mrs Julia Macgregor on 2021-11-16

View Document

22/11/2122 November 2021 Change of details for Mr Colin Ian Macgregor as a person with significant control on 2021-11-16

View Document

22/11/2122 November 2021 Director's details changed for Mr Colin Ian Macgregor on 2021-11-16

View Document

22/11/2122 November 2021 Director's details changed for Mr Colin Ian Macgregor on 2021-11-16

View Document

22/11/2122 November 2021 Director's details changed for Mrs Julia Macgregor on 2021-11-16

View Document

16/11/2116 November 2021 Certificate of change of name

View Document

16/11/2116 November 2021 Registered office address changed from Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX England to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 2021-11-16

View Document

15/11/2115 November 2021 Change of details for Mr Colin Ian Macgregor as a person with significant control on 2021-11-11

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/10/2111 October 2021 Director's details changed for Mr Colin Ian Macgregor on 2020-11-12

View Document

11/10/2111 October 2021 Change of details for Mr Colin Ian Macgregor as a person with significant control on 2020-11-12

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

09/07/219 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/10/1911 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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