TIDE PLATFORM LTD
Company Documents
Date | Description |
---|---|
30/08/2530 August 2025 New | Statement of capital following an allotment of shares on 2025-08-27 |
28/08/2528 August 2025 New | Termination of appointment of Eliza Haskell as a secretary on 2025-08-26 |
28/08/2528 August 2025 New | Appointment of Claire Margaret Dimond as a secretary on 2025-08-26 |
05/08/255 August 2025 New | Full accounts made up to 2024-12-31 |
29/07/2529 July 2025 New | Statement of capital following an allotment of shares on 2025-07-29 |
27/05/2527 May 2025 | Confirmation statement made on 2025-05-18 with updates |
29/03/2529 March 2025 | Statement of capital following an allotment of shares on 2025-03-28 |
24/03/2524 March 2025 | Registration of charge 095956460009, created on 2025-03-21 |
25/02/2525 February 2025 | Statement of capital following an allotment of shares on 2025-02-25 |
30/01/2530 January 2025 | Statement of capital following an allotment of shares on 2025-01-28 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
20/12/2420 December 2024 | Register(s) moved to registered office address 4th Floor the Featherstone Building 66 City Road London EC1Y 2AL |
20/12/2420 December 2024 | Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 4th Floor the Featherstone Building 66 City Road London EC1Y 2AL |
29/11/2429 November 2024 | Appointment of Mr. Shaun Stephen Mccabe as a director on 2024-11-20 |
07/10/247 October 2024 | Registration of charge 095956460008, created on 2024-09-30 |
25/09/2425 September 2024 | Full accounts made up to 2023-12-31 |
30/07/2430 July 2024 | Statement of capital following an allotment of shares on 2024-07-30 |
19/07/2419 July 2024 | Director's details changed for Dr Oliver Rainer Andreas Prill on 2024-07-18 |
17/07/2417 July 2024 | Registration of charge 095956460007, created on 2024-07-04 |
01/07/241 July 2024 | Statement of capital following an allotment of shares on 2024-06-28 |
27/06/2427 June 2024 | Termination of appointment of Ian Mackenzie Sutherland as a director on 2024-06-27 |
24/06/2424 June 2024 | Statement of capital following an allotment of shares on 2024-06-24 |
30/05/2430 May 2024 | Statement of capital following an allotment of shares on 2024-05-29 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-18 with updates |
10/05/2410 May 2024 | Termination of appointment of Guy Oliver Duncan as a director on 2024-05-10 |
08/04/248 April 2024 | Appointment of Mr Gyorgy Pal Schmidt as a director on 2024-04-08 |
08/01/248 January 2024 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
06/01/246 January 2024 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/12/2328 December 2023 | Statement of capital following an allotment of shares on 2023-12-27 |
15/12/2315 December 2023 | Change of details for Tide Holdings Limited as a person with significant control on 2023-12-13 |
14/12/2314 December 2023 | Director's details changed for Rebecca Louise Marriott on 2023-12-13 |
14/12/2314 December 2023 | Director's details changed for Eliza Haskell on 2023-12-13 |
13/12/2313 December 2023 | Registered office address changed from 5th Floor 1 Appold Street London EC2A 2UT England to 4th Floor the Featherstone Building 66 City Road London EC1Y 2AL on 2023-12-13 |
07/12/237 December 2023 | Director's details changed for Mr Guy Oliver Duncan on 2023-12-07 |
28/11/2328 November 2023 | Statement of capital following an allotment of shares on 2023-11-27 |
14/11/2314 November 2023 | Appointment of Mr Vinay Ramani as a director on 2023-11-13 |
07/11/237 November 2023 | Statement of capital following an allotment of shares on 2023-10-31 |
06/11/236 November 2023 | Registration of charge 095956460006, created on 2023-11-01 |
12/10/2312 October 2023 | Statement of capital following an allotment of shares on 2023-09-29 |
09/10/239 October 2023 | Satisfaction of charge 095956460003 in full |
09/10/239 October 2023 | Satisfaction of charge 095956460002 in full |
29/09/2329 September 2023 | Full accounts made up to 2022-12-31 |
04/09/234 September 2023 | Statement of capital following an allotment of shares on 2023-08-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-18 with updates |
26/05/2326 May 2023 | Statement of capital following an allotment of shares on 2023-05-25 |
28/04/2328 April 2023 | Statement of capital following an allotment of shares on 2023-04-27 |
20/04/2320 April 2023 | Statement of capital following an allotment of shares on 2023-04-20 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/12/2229 December 2022 | Registration of charge 095956460005, created on 2022-12-23 |
14/12/2214 December 2022 | Statement of capital following an allotment of shares on 2022-12-14 |
07/12/227 December 2022 | Full accounts made up to 2021-12-31 |
02/12/222 December 2022 | Statement of capital following an allotment of shares on 2022-11-30 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-18 with updates |
01/11/211 November 2021 | Termination of appointment of Laurence David Krieger as a director on 2021-10-25 |
15/10/2115 October 2021 | Statement of capital following an allotment of shares on 2021-09-30 |
06/10/216 October 2021 | Full accounts made up to 2020-12-31 |
30/06/2130 June 2021 | Statement of capital following an allotment of shares on 2021-06-23 |
21/06/2121 June 2021 | Confirmation statement made on 2021-05-18 with updates |
20/04/2020 April 2020 | 31/03/20 STATEMENT OF CAPITAL GBP 46337193 |
30/03/2030 March 2020 | REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 2ND FLOOR, WHITE BEAR YARD 144A CLERKENWELL ROAD LONDON EC1R 5DF ENGLAND |
30/03/2030 March 2020 | Registered office address changed from , 2nd Floor, White Bear Yard 144a Clerkenwell Road, London, EC1R 5DF, England to 4th Floor the Featherstone Building 66 City Road London EC1Y 2AL on 2020-03-30 |
04/03/204 March 2020 | FULL ACCOUNTS MADE UP TO 31/05/19 |
17/12/1917 December 2019 | CURRSHO FROM 31/05/2020 TO 31/12/2019 |
17/12/1917 December 2019 | DIRECTOR APPOINTED MR GUY OLIVER DUNCAN |
22/11/1922 November 2019 | 31/10/19 STATEMENT OF CAPITAL GBP 41337193 |
22/10/1922 October 2019 | DIRECTOR APPOINTED ELIZA HASKELL |
21/10/1921 October 2019 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK BEVIS |
16/09/1916 September 2019 | DIRECTOR APPOINTED MR LAURENCE DAVID KRIEGER |
16/09/1916 September 2019 | DIRECTOR APPOINTED MR IAN SUTHERLAND |
16/09/1916 September 2019 | 30/08/19 STATEMENT OF CAPITAL GBP 35337193 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES |
17/06/1917 June 2019 | 13/06/19 STATEMENT OF CAPITAL GBP 31337193 |
01/03/191 March 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18 |
15/02/1915 February 2019 | 22/01/19 STATEMENT OF CAPITAL GBP 26337193 |
11/01/1911 January 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
13/11/1813 November 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/11/186 November 2018 | 24/10/18 STATEMENT OF CAPITAL GBP 20237193 |
09/10/189 October 2018 | DIRECTOR APPOINTED DR OLIVER RAINER ANDREAS PRILL |
26/06/1826 June 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES |
31/05/1831 May 2018 | 16/11/17 STATEMENT OF CAPITAL GBP 1 |
28/03/1828 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK GEORGE KENT BEVIS / 28/03/2018 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
30/11/1630 November 2016 | Registered office address changed from , Regina House 124 Finchley Road, London, NW3 5JS, United Kingdom to 4th Floor the Featherstone Building 66 City Road London EC1Y 2AL on 2016-11-30 |
30/11/1630 November 2016 | REGISTERED OFFICE CHANGED ON 30/11/2016 FROM REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS UNITED KINGDOM |
17/10/1617 October 2016 | COMPANY NAME CHANGED STARFISH PLATFORM LIMITED CERTIFICATE ISSUED ON 17/10/16 |
01/07/161 July 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/06/1529 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BEVIS / 26/06/2015 |
18/05/1518 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TIDE PLATFORM LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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