TIDAL BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

13/10/2413 October 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

24/09/2324 September 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-08-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/01/2222 January 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/12/191 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 1 BARNEBY CLOSE TWICKENHAM TW2 6RR

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/10/1618 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/08/1515 August 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/12/1414 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/07/144 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/11/1330 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/07/1327 July 2013 REGISTERED OFFICE CHANGED ON 27/07/2013 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

27/07/1327 July 2013 REGISTERED OFFICE CHANGED ON 27/07/2013 FROM 1 BARNEBY CLOSE BARNEBY CLOSE TWICKENHAM TW2 6RR ENGLAND

View Document

27/07/1327 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/07/1217 July 2012 SAIL ADDRESS CHANGED FROM: 14 VINEYARD ROW HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4EG UNITED KINGDOM

View Document

17/07/1217 July 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

17/07/1217 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA WEST / 16/07/2012

View Document

17/07/1217 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA WEST / 01/09/2011

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/10/1118 October 2011 SAIL ADDRESS CHANGED FROM: SOMERSET HOUSE SOMERSET ROAD TEDDINGTON MIDDLESEX TW11 8RL UNITED KINGDOM

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM SOMERSET HOUSE SOMERSET ROAD TEDDINGTON MIDDLESEX TW11 8RL UNITED KINGDOM

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN WEST

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED MRS LISA WEST

View Document

21/07/1121 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

20/07/1120 July 2011 SAIL ADDRESS CHANGED FROM: LISMAR GAYDON ROAD BISHOPS ITCHINGTON SOUTHAM WARWICKSHIRE CV47 2QW UNITED KINGDOM

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN KIERON WEST / 01/11/2010

View Document

25/11/1025 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA WEST / 01/11/2010

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM VICTORIA SUITE VINTAGE HOUSE 36-37 ALBERT EMBANKMENT LONDON SE1 7TL ENGLAND

View Document

13/07/1013 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

13/07/1013 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 SAIL ADDRESS CREATED

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN KIERON WEST / 01/10/2009

View Document

02/06/102 June 2010 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM SUITE 21 LORDS BUSINESS CENTRE LORDS HOUSE 665 NORTH CIRCULAR ROAD LONDON NW2 7AX

View Document

29/06/0929 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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