TIDAL INVESTMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Confirmation statement made on 2025-08-31 with updates |
16/05/2516 May 2025 | Registration of charge 078007750009, created on 2025-05-15 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
03/09/243 September 2024 | Confirmation statement made on 2024-08-31 with updates |
22/03/2422 March 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
07/09/237 September 2023 | Confirmation statement made on 2023-08-31 with updates |
09/08/239 August 2023 | Secretary's details changed for Mrs Daksha Lalit Shah on 2023-08-07 |
07/08/237 August 2023 | Director's details changed for Mrs Daksha Lalit Shah on 2023-08-07 |
07/08/237 August 2023 | Change of details for Mrs Daksha Lalit Shah as a person with significant control on 2023-08-07 |
07/08/237 August 2023 | Change of details for Mr Lalit Govindji Shah as a person with significant control on 2023-08-07 |
07/08/237 August 2023 | Change of details for Mr Tilak Shah as a person with significant control on 2023-08-07 |
07/08/237 August 2023 | Director's details changed for Mr Lalit Govindji Shah on 2023-08-07 |
07/08/237 August 2023 | Registered office address changed from Ceegee House College Road Harrow Weald Middlesex HA3 6EF to 7 Ross Close Harrow Middlesex HA3 6SR on 2023-08-07 |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
06/01/226 January 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/01/217 January 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/09/209 September 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS DAKSHA LALIT SHAH / 09/09/2020 |
04/09/204 September 2020 | CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES |
27/02/2027 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES |
06/02/196 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES |
13/02/1813 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES |
16/06/1716 June 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
09/09/169 September 2016 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
09/09/169 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LALIT GOVINDJI SHAH / 09/09/2016 |
02/06/162 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 078007750008 |
12/02/1612 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/01/1619 January 2016 | DIRECTOR APPOINTED MRS DAKSHA LALIT SHAH |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/09/158 September 2015 | Annual return made up to 31 August 2015 with full list of shareholders |
02/02/152 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
02/09/142 September 2014 | Annual return made up to 31 August 2014 with full list of shareholders |
13/06/1413 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 078007750002 |
13/06/1413 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 078007750005 |
13/06/1413 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 078007750004 |
13/06/1413 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 078007750003 |
13/06/1413 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 078007750007 |
13/06/1413 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 078007750006 |
03/06/143 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 078007750001 |
22/04/1422 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
09/09/139 September 2013 | Annual return made up to 31 August 2013 with full list of shareholders |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
04/09/124 September 2012 | Annual return made up to 31 August 2012 with full list of shareholders |
06/10/116 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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