TIDAL TRANSIT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

13/01/2513 January 2025 Appointment of Mr Simon David Lee as a secretary on 2024-01-13

View Document

07/01/257 January 2025 Registration of charge 074845040045, created on 2025-01-06

View Document

07/01/257 January 2025 Registration of charge 074845040047, created on 2025-01-06

View Document

07/01/257 January 2025 Registration of charge 074845040044, created on 2025-01-06

View Document

07/01/257 January 2025 Registration of charge 074845040046, created on 2025-01-06

View Document

20/12/2420 December 2024 Termination of appointment of Thomas Bernard Manning Holcroft as a secretary on 2024-12-20

View Document

27/11/2427 November 2024 Accounts for a small company made up to 2023-12-31

View Document

20/11/2420 November 2024 Satisfaction of charge 074845040028 in full

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-04-19 with updates

View Document

13/05/2413 May 2024 Registration of charge 074845040043, created on 2024-05-13

View Document

13/05/2413 May 2024 Registration of charge 074845040042, created on 2024-05-13

View Document

03/04/243 April 2024 Registration of charge 074845040034, created on 2024-04-02

View Document

03/04/243 April 2024 Registration of charge 074845040031, created on 2024-04-02

View Document

03/04/243 April 2024 Registration of charge 074845040035, created on 2024-04-02

View Document

03/04/243 April 2024 Registration of charge 074845040041, created on 2024-04-02

View Document

03/04/243 April 2024 Registration of charge 074845040032, created on 2024-04-02

View Document

03/04/243 April 2024 Registration of charge 074845040036, created on 2024-04-02

View Document

03/04/243 April 2024 Registration of charge 074845040037, created on 2024-04-02

View Document

03/04/243 April 2024 Registration of charge 074845040038, created on 2024-04-02

View Document

03/04/243 April 2024 Registration of charge 074845040039, created on 2024-04-02

View Document

03/04/243 April 2024 Registration of charge 074845040040, created on 2024-04-02

View Document

03/04/243 April 2024 Registration of charge 074845040030, created on 2024-04-02

View Document

03/04/243 April 2024 Registration of charge 074845040033, created on 2024-04-02

View Document

02/04/242 April 2024 Satisfaction of charge 074845040023 in full

View Document

02/04/242 April 2024 Satisfaction of charge 074845040021 in full

View Document

02/04/242 April 2024 Satisfaction of charge 074845040019 in full

View Document

02/04/242 April 2024 Satisfaction of charge 074845040017 in full

View Document

02/04/242 April 2024 Satisfaction of charge 074845040024 in full

View Document

02/04/242 April 2024 Satisfaction of charge 074845040022 in full

View Document

02/04/242 April 2024 Satisfaction of charge 074845040014 in full

View Document

02/04/242 April 2024 Satisfaction of charge 074845040016 in full

View Document

02/04/242 April 2024 Satisfaction of charge 074845040027 in full

View Document

02/04/242 April 2024 Satisfaction of charge 074845040026 in full

View Document

02/04/242 April 2024 Satisfaction of charge 074845040018 in full

View Document

02/04/242 April 2024 Satisfaction of charge 074845040025 in full

View Document

25/01/2425 January 2024 Change of share class name or designation

View Document

24/01/2424 January 2024 Particulars of variation of rights attached to shares

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Consolidation of shares on 2023-12-28

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Memorandum and Articles of Association

View Document

11/01/2411 January 2024 Registration of charge 074845040029, created on 2024-01-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/10/2320 October 2023 Accounts for a small company made up to 2022-12-31

View Document

21/09/2321 September 2023 Director's details changed for Mr Peter Charles Percival Hambro on 2023-09-21

View Document

21/09/2321 September 2023 Director's details changed for Adam Richard Wright on 2023-09-21

View Document

21/09/2321 September 2023 Director's details changed for Mr Leo Percival Hambro on 2023-09-21

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

17/05/2317 May 2023 Registration of charge 074845040028, created on 2023-05-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/10/218 October 2021 Accounts for a small company made up to 2020-12-31

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 074845040025

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 074845040023

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 074845040022

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 074845040024

View Document

13/08/1913 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/08/1913 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/08/1913 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074845040015

View Document

18/06/1918 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/05/198 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/05/198 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074845040012

View Document

08/05/198 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/05/198 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074845040010

View Document

08/05/198 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

08/05/198 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

08/05/198 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074845040011

View Document

08/05/198 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074845040013

View Document

08/05/198 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

08/05/198 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

08/05/198 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM UNIT 2 DOCKING RURAL WORKSHOPS STATION ROAD DOCKING KING'S LYNN NORFOLK PE31 8LT ENGLAND

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

13/09/1813 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074845040020

View Document

12/06/1812 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM PETER HAMBRO LIMITED 4TH FLOOR 140 BUCKINGHAM PALACE ROAD LONDON SW1W 9SA ENGLAND

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM UNIT 2 DOCKING RURAL WORKSHOPS STATION ROAD DOCKING KING'S LYNN NORFOLK PE31 8LT

View Document

01/09/171 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074845040020

View Document

01/09/171 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074845040018

View Document

01/09/171 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074845040019

View Document

01/09/171 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074845040021

View Document

31/08/1731 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074845040015

View Document

31/08/1731 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074845040016

View Document

31/08/1731 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074845040014

View Document

31/08/1731 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074845040017

View Document

07/08/177 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/174 July 2017 SECRETARY APPOINTED MR THOMAS BERNARD MANNING HOLCROFT

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, SECRETARY AMANDA WHALLEY

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

21/06/1621 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/05/1611 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/05/156 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, SECRETARY KATIE WRIGHT

View Document

19/06/1419 June 2014 SECRETARY APPOINTED MS AMANDA WHALLEY

View Document

14/06/1414 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074845040013

View Document

14/06/1414 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074845040012

View Document

20/05/1420 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

19/12/1319 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074845040010

View Document

19/12/1319 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074845040011

View Document

03/06/133 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/04/1326 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

27/10/1227 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

27/10/1227 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

23/10/1223 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/10/1223 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

23/10/1223 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

21/05/1221 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/05/121 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

19/03/1219 March 2012 16/02/12 STATEMENT OF CAPITAL GBP 2201300.00

View Document

08/02/128 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/02/128 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 6 ST NICHOLAS COURT CHURCH LANE DERSINGHAM NORFOLK PE31 6GZ

View Document

20/05/1120 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/05/113 May 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

19/04/1119 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

23/03/1123 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MR PETER CHARLES PERCIVAL HAMBRO

View Document

03/03/113 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

03/03/113 March 2011 28/02/11 STATEMENT OF CAPITAL GBP 2201000

View Document

03/03/113 March 2011 SUB-DIVISION 28/02/11

View Document

01/03/111 March 2011 DIRECTOR APPOINTED LEO PERCIVAL HAMBRO

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 6 ST NICHOLAS COURT CHURCH LANE DERSINGHAM KING'S LYNN NORFOLK PE31 6GZ ENGLAND

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM 22/26 KING STREET KINGS LYNN NORFOLK PE30 1HJ UNITED KINGDOM

View Document

18/02/1118 February 2011 SECRETARY APPOINTED KATIE LOUISE WRIGHT

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED ADAM RICHARD WRIGHT

View Document

14/02/1114 February 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

06/01/116 January 2011 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