TIDE PLATFORM LTD

Company Documents

DateDescription
30/08/2530 August 2025 NewStatement of capital following an allotment of shares on 2025-08-27

View Document

28/08/2528 August 2025 NewTermination of appointment of Eliza Haskell as a secretary on 2025-08-26

View Document

28/08/2528 August 2025 NewAppointment of Claire Margaret Dimond as a secretary on 2025-08-26

View Document

05/08/255 August 2025 NewFull accounts made up to 2024-12-31

View Document

29/07/2529 July 2025 NewStatement of capital following an allotment of shares on 2025-07-29

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-18 with updates

View Document

29/03/2529 March 2025 Statement of capital following an allotment of shares on 2025-03-28

View Document

24/03/2524 March 2025 Registration of charge 095956460009, created on 2025-03-21

View Document

25/02/2525 February 2025 Statement of capital following an allotment of shares on 2025-02-25

View Document

30/01/2530 January 2025 Statement of capital following an allotment of shares on 2025-01-28

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Register(s) moved to registered office address 4th Floor the Featherstone Building 66 City Road London EC1Y 2AL

View Document

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

View Document

29/11/2429 November 2024 Appointment of Mr. Shaun Stephen Mccabe as a director on 2024-11-20

View Document

07/10/247 October 2024 Registration of charge 095956460008, created on 2024-09-30

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

30/07/2430 July 2024 Statement of capital following an allotment of shares on 2024-07-30

View Document

19/07/2419 July 2024 Director's details changed for Dr Oliver Rainer Andreas Prill on 2024-07-18

View Document

17/07/2417 July 2024 Registration of charge 095956460007, created on 2024-07-04

View Document

01/07/241 July 2024 Statement of capital following an allotment of shares on 2024-06-28

View Document

27/06/2427 June 2024 Termination of appointment of Ian Mackenzie Sutherland as a director on 2024-06-27

View Document

24/06/2424 June 2024 Statement of capital following an allotment of shares on 2024-06-24

View Document

30/05/2430 May 2024 Statement of capital following an allotment of shares on 2024-05-29

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-18 with updates

View Document

10/05/2410 May 2024 Termination of appointment of Guy Oliver Duncan as a director on 2024-05-10

View Document

08/04/248 April 2024 Appointment of Mr Gyorgy Pal Schmidt as a director on 2024-04-08

View Document

08/01/248 January 2024 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

06/01/246 January 2024 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

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

View Accounts

28/12/2328 December 2023 Statement of capital following an allotment of shares on 2023-12-27

View Document

15/12/2315 December 2023 Change of details for Tide Holdings Limited as a person with significant control on 2023-12-13

View Document

14/12/2314 December 2023 Director's details changed for Rebecca Louise Marriott on 2023-12-13

View Document

14/12/2314 December 2023 Director's details changed for Eliza Haskell on 2023-12-13

View Document

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

View Document

07/12/237 December 2023 Director's details changed for Mr Guy Oliver Duncan on 2023-12-07

View Document

28/11/2328 November 2023 Statement of capital following an allotment of shares on 2023-11-27

View Document

14/11/2314 November 2023 Appointment of Mr Vinay Ramani as a director on 2023-11-13

View Document

07/11/237 November 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

06/11/236 November 2023 Registration of charge 095956460006, created on 2023-11-01

View Document

12/10/2312 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

09/10/239 October 2023 Satisfaction of charge 095956460003 in full

View Document

09/10/239 October 2023 Satisfaction of charge 095956460002 in full

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Statement of capital following an allotment of shares on 2023-08-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-18 with updates

View Document

26/05/2326 May 2023 Statement of capital following an allotment of shares on 2023-05-25

View Document

28/04/2328 April 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

20/04/2320 April 2023 Statement of capital following an allotment of shares on 2023-04-20

View Document

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

View Accounts

29/12/2229 December 2022 Registration of charge 095956460005, created on 2022-12-23

View Document

14/12/2214 December 2022 Statement of capital following an allotment of shares on 2022-12-14

View Document

07/12/227 December 2022 Full accounts made up to 2021-12-31

View Document

02/12/222 December 2022 Statement of capital following an allotment of shares on 2022-11-30

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-18 with updates

View Document

01/11/211 November 2021 Termination of appointment of Laurence David Krieger as a director on 2021-10-25

View Document

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Statement of capital following an allotment of shares on 2021-06-23

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-18 with updates

View Document

20/04/2020 April 2020 31/03/20 STATEMENT OF CAPITAL GBP 46337193

View Document

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

View Document

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

View Document

04/03/204 March 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

17/12/1917 December 2019 CURRSHO FROM 31/05/2020 TO 31/12/2019

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR GUY OLIVER DUNCAN

View Document

22/11/1922 November 2019 31/10/19 STATEMENT OF CAPITAL GBP 41337193

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED ELIZA HASKELL

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR FREDERICK BEVIS

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR LAURENCE DAVID KRIEGER

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR IAN SUTHERLAND

View Document

16/09/1916 September 2019 30/08/19 STATEMENT OF CAPITAL GBP 35337193

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

17/06/1917 June 2019 13/06/19 STATEMENT OF CAPITAL GBP 31337193

View Document

01/03/191 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

15/02/1915 February 2019 22/01/19 STATEMENT OF CAPITAL GBP 26337193

View Document

11/01/1911 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/11/1813 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/11/186 November 2018 24/10/18 STATEMENT OF CAPITAL GBP 20237193

View Document

09/10/189 October 2018 DIRECTOR APPOINTED DR OLIVER RAINER ANDREAS PRILL

View Document

26/06/1826 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 16/11/17 STATEMENT OF CAPITAL GBP 1

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK GEORGE KENT BEVIS / 28/03/2018

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS UNITED KINGDOM

View Document

17/10/1617 October 2016 COMPANY NAME CHANGED STARFISH PLATFORM LIMITED CERTIFICATE ISSUED ON 17/10/16

View Document

01/07/161 July 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BEVIS / 26/06/2015

View Document

18/05/1518 May 2015 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