TIDEGATE LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Secretary's details changed for Mr Colin Astin on 2024-07-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

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

View Accounts

27/12/2327 December 2023 Registered office address changed from 18 Mill Road Cambridge Cambs CB1 2AD to The Barn, Downing Park Station Road Swaffham Bulbeck Cambridge CB25 0NW on 2023-12-27

View Document

12/09/2312 September 2023 Micro company accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

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

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

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

View Accounts

14/12/2114 December 2021 Termination of appointment of Nicholas John Diss as a director on 2021-12-13

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/08/1729 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/03/167 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR RUTH TAYLOR

View Document

06/03/156 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/03/1418 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/03/1312 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 SECRETARY APPOINTED MR COLIN ASTIN

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM C/O REARDON & CO LTD ASH HOUSE BRECKENWOOD ROAD FULBOURN CAMBRIDGE CAMBS CB21 5DQ UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/10/129 October 2012 DIRECTOR APPOINTED MR SIMON JOHN DALY

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MRS ROSALIND MARY MORGAN

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/03/1219 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/03/118 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/09/1028 September 2010 PREVSHO FROM 30/09/2010 TO 31/12/2009

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MS RUTH HESTER TAYLOR

View Document

22/03/1022 March 2010 30/09/09 STATEMENT OF CAPITAL GBP 12

View Document

09/03/109 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM KINGSTON BARNS BOURN ROAD KINGSTON CAMBRIDGE CB23 2NP UNITED KINGDOM

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/10/0922 October 2009 PREVSHO FROM 31/03/2010 TO 30/09/2009

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, SECRETARY MARTIN JACKSON

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR ALAN NEWTON

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DYASON

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARTIN JACKSON

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN JACKSON / 31/10/2008

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM FAIRWAYS TOFT ROAD BOURN CAMBRIDGE CAMBRIDGESHIRE CB23 2TT

View Document

15/07/0815 July 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED MR NICHOLAS JOHN DISS

View Document

11/04/0811 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/04/0811 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/04/0811 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/12/0728 December 2007 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DP

View Document

07/12/077 December 2007 COMPANY NAME CHANGED TAYVIN 377 LIMITED CERTIFICATE ISSUED ON 07/12/07

View Document

02/03/072 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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