TIDAL DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

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

View Accounts

30/06/2330 June 2023 Satisfaction of charge 111976980002 in full

View Document

30/06/2330 June 2023 Satisfaction of charge 111976980005 in full

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-19 with updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-19 with updates

View Document

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

View Accounts

19/05/2119 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

19/05/2119 May 2021 CESSATION OF SIMON CLIFFORD PAYNE AS A PSC

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES

View Document

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

View Accounts

16/11/2016 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111976980004

View Document

16/11/2016 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111976980003

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

02/10/202 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDEN PROPERTIES (SUSSEX) LIMITED

View Document

24/06/2024 June 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COCKHILL

View Document

06/12/196 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111976980001

View Document

06/11/196 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111976980005

View Document

15/10/1915 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111976980003

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111976980004

View Document

06/04/186 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111976980001

View Document

06/04/186 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111976980002

View Document

09/02/189 February 2018 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