TIDY TIGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewDirector's details changed for Crista Maria Bartlett on 2025-09-29

View Document

30/09/2530 September 2025 NewChange of details for Crista Maria Bartlett as a person with significant control on 2025-09-29

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

08/12/248 December 2024 Termination of appointment of Ian Gordon Bartlett as a director on 2024-11-30

View Document

25/08/2425 August 2024 Director's details changed for Crista Maria Bartlett on 2024-08-19

View Document

25/08/2425 August 2024 Change of details for Crista Maria Bartlett as a person with significant control on 2024-08-19

View Document

25/08/2425 August 2024 Director's details changed for Mr Ian Gordon Bartlett on 2024-08-19

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

26/03/2426 March 2024 Director's details changed for Crista Maria Bartlett on 2024-03-22

View Document

26/03/2426 March 2024 Director's details changed for Mr Ian Gordon Bartlett on 2024-03-22

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

26/03/2426 March 2024 Change of details for Crista Maria Bartlett as a person with significant control on 2024-03-22

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Registered office address changed from 8 Queensway Hazlemere High Wycombe HP15 7HP England to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2023-11-13

View Document

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

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

05/04/225 April 2022 Director's details changed for Crista Maria Sanderson on 2022-03-14

View Document

05/04/225 April 2022 Change of details for Crista Maria Sanderson as a person with significant control on 2022-03-14

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 3 WARREN YARD WOLVERTON MILL MILTON KEYNES MK12 5NW ENGLAND

View Document

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

View Accounts

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

View Document

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / CRISTA MARIA SANDERSON / 23/04/2019

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / CRISTA MARIA SANDERSON / 23/04/2019

View Document

09/04/199 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

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / CRISTA MARIA SANDERSON / 15/04/2018

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / CRISTA MARIA SANDERSON / 15/04/2018

View Document

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

View Accounts

16/08/1716 August 2017 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 57 GRANVILLE ROAD URMSTON MANCHESTER M41 0ZB UNITED KINGDOM

View Document

04/04/174 April 2017 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