TIDERACE LIMITED

Company Documents

DateDescription
30/10/2430 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

04/10/234 October 2023 Micro company accounts made up to 2023-02-28

View Document

28/07/2328 July 2023 Director's details changed for Stephen Rolfe Clarke on 2023-07-11

View Document

28/07/2328 July 2023 Secretary's details changed for Stephen Rolfe Clarke on 2023-07-11

View Document

28/07/2328 July 2023 Director's details changed for Roy Clarke on 2023-07-11

View Document

28/07/2328 July 2023 Director's details changed for Julia Holliday on 2023-07-11

View Document

28/07/2328 July 2023 Director's details changed for Roy Clarke on 2023-07-11

View Document

28/07/2328 July 2023 Director's details changed for Julia Holliday on 2023-07-11

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

24/09/2124 September 2021 Satisfaction of charge 1 in full

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

12/08/1912 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

24/07/1724 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM FIRST FLOOR THAIVES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HA

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

24/12/1524 December 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIA HOLLIDAY / 05/11/2014

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROY CLARKE / 05/11/2014

View Document

06/11/146 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIA CLARKE-HOLLIDAY / 28/05/2014

View Document

06/11/136 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

09/07/139 July 2013 DIRECTOR APPOINTED STEPHEN ROLFE CLARKE

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/11/127 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

26/06/1226 June 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

31/10/1131 October 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

26/07/1126 July 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

15/11/1015 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST

View Document

10/11/0910 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

04/09/094 September 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

11/11/0811 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

11/12/0711 December 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

19/12/0619 December 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/12/0614 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

23/12/0523 December 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

02/12/042 December 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

10/01/0410 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0410 January 2004 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

16/12/0216 December 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

18/12/0118 December 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

29/11/0029 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0029 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

22/11/9922 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

23/11/9823 November 1998 RETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

27/11/9727 November 1997 RETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

04/12/964 December 1996 RETURN MADE UP TO 29/10/96; FULL LIST OF MEMBERS

View Document

05/10/965 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/962 September 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

21/11/9521 November 1995 RETURN MADE UP TO 29/10/95; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

28/11/9428 November 1994 RETURN MADE UP TO 29/10/94; FULL LIST OF MEMBERS

View Document

26/09/9426 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

23/12/9323 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

25/11/9325 November 1993 RETURN MADE UP TO 29/10/93; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/02/9311 February 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

18/01/9318 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

18/01/9318 January 1993 RETURN MADE UP TO 29/10/92; FULL LIST OF MEMBERS

View Document

13/11/9213 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9130 October 1991 RETURN MADE UP TO 29/10/91; FULL LIST OF MEMBERS

View Document

01/10/911 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

01/10/911 October 1991 S386 DISP APP AUDS 09/08/91

View Document

13/12/9013 December 1990 RETURN MADE UP TO 21/11/90; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

21/01/9021 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

19/07/8919 July 1989 RETURN MADE UP TO 29/05/89; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

24/01/8924 January 1989 REGISTERED OFFICE CHANGED ON 24/01/89 FROM: 122 CHANCERY LANE LONDON WC2D 1PP

View Document

21/11/8821 November 1988 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

11/11/8811 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

07/10/877 October 1987 RETURN MADE UP TO 30/07/87; FULL LIST OF MEMBERS

View Document

14/09/8714 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

07/01/877 January 1987 RETURN MADE UP TO 22/07/86; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

20/12/8620 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/85

View Document


More Company Information