TIDY STUDIO LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

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

View Accounts

22/10/2422 October 2024 Micro company accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

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

View Accounts

24/10/2324 October 2023 Micro company accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

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

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

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

View Accounts

10/05/2110 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES

View Document

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

View Accounts

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

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

View Accounts

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 SECRETARY'S CHANGE OF PARTICULARS / SUZY NUNNS / 23/12/2018

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MISS HARLING NUNNS / 23/12/2018

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MISS SUZY NUNNS / 11/11/2017

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM TY CEFN RECTORY ROAD CARDIFF CF5 1QL WALES

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 27 MORLAIS STREET CARDIFF CF23 5HQ

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/05/1725 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 01/04/17 STATEMENT OF CAPITAL GBP 1

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/09/1628 September 2016 01/08/16 STATEMENT OF CAPITAL GBP 10

View Document

27/09/1627 September 2016 01/08/16 STATEMENT OF CAPITAL GBP 1

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIM HARLING / 17/03/2010

View Document

02/06/102 June 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/04/0815 April 2008 SECRETARY'S CHANGE OF PARTICULARS / SUZY NUNNS / 27/06/2007

View Document

15/04/0815 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIM HARLING / 27/06/2007

View Document

06/11/076 November 2007 COMPANY NAME CHANGED TIDY TIM LIMITED CERTIFICATE ISSUED ON 06/11/07

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: HAL FLOOR FLAT 102 COTHAM BROW BRISTOL AVON BS6 6AP

View Document

14/06/0714 June 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED

View Document

17/03/0617 March 2006 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