TIDY BEDROOMS LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Appointment of a voluntary liquidator

View Document

17/02/2517 February 2025 Registered office address changed from 107 Hindes Road Harrow Middlesex HA1 1RU to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2025-02-17

View Document

17/02/2517 February 2025 Statement of affairs

View Document

17/02/2517 February 2025 Resolutions

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with updates

View Document

28/06/2328 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

27/06/2327 June 2023 Notification of Mark Craig Meredith as a person with significant control on 2023-06-21

View Document

27/06/2327 June 2023 Notification of Kimberley Louise Davies as a person with significant control on 2023-06-21

View Document

27/06/2327 June 2023 Cessation of Commonfield Services Limited as a person with significant control on 2023-06-21

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/04/224 April 2022 Termination of appointment of Ian Malcolm Powell as a director on 2022-04-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/05/2128 May 2021 30/09/20 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

25/03/2025 March 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

18/03/1918 March 2019 30/09/18 UNAUDITED ABRIDGED

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMMONFIELD SERVICES LIMITED

View Document

08/02/188 February 2018 CESSATION OF KIMBERLEY LOUISE DAVIES AS A PSC

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP STEPHEN MEREDITH

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE LESLEY MEREDITH

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN RICHARD MEREDITH

View Document

08/02/188 February 2018 CESSATION OF MARK CRAIG MEREDITH AS A PSC

View Document

05/01/185 January 2018 20/12/17 STATEMENT OF CAPITAL GBP 200

View Document

05/01/185 January 2018 SUB-DIVISION 20/12/17

View Document

03/01/183 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/05/169 May 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIMBERLEY LOUISE DAVIES / 06/01/2016

View Document

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

21/12/1521 December 2015 CURRSHO FROM 31/03/2015 TO 30/09/2014

View Document

31/03/1531 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR IAN MALCOLM POWELL

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR PHILIP STEPHEN MEREDITH

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR MARK CRAIG MEREDITH

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MRS KIMBERLEY LOUISE DAVIES

View Document

13/11/1413 November 2014 13/11/14 STATEMENT OF CAPITAL GBP 200

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED JANE LESLEY MEREDITH

View Document

28/04/1428 April 2014 27/03/14 STATEMENT OF CAPITAL GBP 100

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

27/03/1427 March 2014 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