TIDY DESIGN LTD

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

14/10/2414 October 2024 Application to strike the company off the register

View Document

20/04/2420 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/04/1921 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM FLAT 5 UPPER RICHMOND ROAD LONDON SW15 6TS UNITED KINGDOM

View Document

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / MR ALUN OWEN DAVIES / 16/01/2018

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM 7 DORNFELL STREET LONDON NW6 1QN

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALUN OWEN DAVIES / 16/01/2018

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALUN OWEN DAVIES / 16/01/2018

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MR ALUN OWEN DAVIES / 16/01/2018

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/04/1723 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/05/169 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/05/1522 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/04/148 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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