TIDEWAY INVESTMENT GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

18/07/2518 July 2025 NewFull accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/12/2423 December 2024 Full accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Appointment of Mr Neil Croxford as a director on 2024-05-21

View Document

10/04/2410 April 2024 Cessation of Ursula Ann Baxter as a person with significant control on 2024-03-25

View Document

10/04/2410 April 2024 Cessation of James Baxter as a person with significant control on 2024-03-25

View Document

10/04/2410 April 2024 Change of details for Invest for Income Limited as a person with significant control on 2024-03-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Notification of Invest for Income Limited as a person with significant control on 2024-01-05

View Document

24/01/2424 January 2024 Cessation of Peter Samuel Doherty as a person with significant control on 2024-01-05

View Document

24/01/2424 January 2024 Termination of appointment of Peter Samuel Doherty as a director on 2024-01-05

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / MR PETER SAMUEL DOHERTY / 01/01/2019

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM THOMAS HOUSE 84 ECCLESTON SQUARE LONDON SW1V 1PX ENGLAND

View Document

24/12/1824 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 83 VICTORIA STREET LONDON SW1H 0HW

View Document

11/01/1811 January 2018 01/12/17 STATEMENT OF CAPITAL GBP 1546.05

View Document

13/12/1713 December 2017 31/03/17 STATEMENT OF CAPITAL GBP 190473.05

View Document

12/12/1712 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

03/01/173 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

05/08/155 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

27/07/1527 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/10/1431 October 2014 ADOPT ARTICLES 23/10/2014

View Document

28/07/1428 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

16/06/1416 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

29/07/1329 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

12/07/1312 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM 50 BROADWAY LONDON SW1H 0BL UNITED KINGDOM

View Document

27/07/1227 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

23/07/1223 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR DANE HALLING

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN MARK TAYLOR / 30/06/2011

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BAXTER / 30/06/2011

View Document

25/08/1125 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS URSULA ANN BAXTER / 30/06/2011

View Document

25/08/1125 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SAMUEL DOHERTY / 30/06/2011

View Document

12/08/1112 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 50 BROADWAY WESTMINSTER LONDON SW1H 0RG

View Document

12/04/1112 April 2011 ALTER ARTICLES 31/03/2011

View Document

30/12/1030 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

09/11/109 November 2010 DIRECTOR APPOINTED MR PETER SAMUEL DOHERTY

View Document

09/11/109 November 2010 DIRECTOR APPOINTED MR ANDREW JONATHAN MARK TAYLOR

View Document

24/09/1024 September 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

16/06/1016 June 2010 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

15/01/1015 January 2010 S-DIV

View Document

15/01/1015 January 2010 FORM 123 30/09/09

View Document

15/01/1015 January 2010 NC INC ALREADY ADJUSTED 30/09/2009

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR URSULA BAXTER

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED DANE JAMES HALLING

View Document

27/07/0927 July 2009 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