TIDE PAL LTD.

Company Documents

DateDescription
19/05/2519 May 2025 Registered office address changed from 128 Gregories Road Gregories Road Beaconsfield HP9 1HT England to 112 Gillespie Rd 112 Gillespie Road London N5 1LP on 2025-05-19

View Document

19/05/2519 May 2025 Accounts for a dormant company made up to 2024-06-30

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

22/05/2322 May 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/02/2223 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

06/12/216 December 2021 Accounts for a dormant company made up to 2020-06-30

View Document

07/10/217 October 2021 Compulsory strike-off action has been discontinued

View Document

07/10/217 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/06/1930 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES RICHARD SINCLAIR MORTON

View Document

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

29/03/1929 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 REGISTERED OFFICE CHANGED ON 30/06/2018 FROM UNIT 11C THE WREN CENTRE WESTBOURNE ROAD EMSWORTH HANTS PO10 7SU ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

15/02/1815 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM UNIT 1 EMSWORTH YACHT HARBOUR EMSWORTH HAMPSHIRE PO10 8BP UNITED KINGDOM

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER TAYLOR / 09/11/2017

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER TAYLOR / 09/11/2017

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TAYLOR / 09/11/2017

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/04/176 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

11/07/1611 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/06/1516 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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