TIDYOVER ENTERPRISES LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Director's details changed for Mrs Caroline Deol on 2025-03-25

View Document

25/03/2525 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

12/12/2412 December 2024 Director's details changed for Mr Zahir Agha on 2024-12-08

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/12/2215 December 2022 Micro company accounts made up to 2022-04-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-11 with updates

View Document

12/12/2212 December 2022 Secretary's details changed for Hml Andertons Ltd on 2022-12-12

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

12/10/2112 October 2021 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

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

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

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

View Accounts

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES FRANCIS

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR MANJEET SINGH

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

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

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR MANJEET SINGH

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

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

View Accounts

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR DEL PROSSER

View Document

14/12/1514 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

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

View Accounts

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR LEONARD GOLDING

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/12/1416 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/12/1316 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/12/1214 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARY STURM

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/12/1128 December 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

19/12/1119 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

20/10/1020 October 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 94 PARK LANE CROYDON SURREY CR0 1JB UNITED KINGDOM

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARK ASCOTT

View Document

21/12/0921 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 CORPORATE SECRETARY APPOINTED HML ANDERTONS LTD

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES

View Document

29/06/0929 June 2009 30/04/09 PARTIAL EXEMPTION

View Document

12/12/0812 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 30/04/08 PARTIAL EXEMPTION

View Document

07/01/087 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: HML SHAW INCORPORATING DUNLOP MANAGEMENT SERVICES 25 - 27 KEW ROAD, RICHMOND SURREY TW9 2NQ

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: 35 ST JOHNS ROAD ISLEWORTH MIDDLESEX TW7 6NY

View Document

26/06/0726 June 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/07

View Document

08/03/078 March 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/05

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 REGISTERED OFFICE CHANGED ON 02/12/03 FROM: 6 CHATTERN COURT CHATTERN HILL ASHFORD MIDDLESEX TW15 1BP

View Document

24/12/0224 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/02

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 SECRETARY RESIGNED

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 NEW SECRETARY APPOINTED

View Document

23/02/0123 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 REGISTERED OFFICE CHANGED ON 26/07/00 FROM: 4 CHATTERN COURT CHATTERN HILL ASHFORD MIDDLESEX TW15 1BP

View Document

15/02/0015 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 REGISTERED OFFICE CHANGED ON 12/11/99 FROM: 6 CHATTERN COURT CHATTERN HILL ASHFORD MIDDLESEX TW15 1BP

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 NEW SECRETARY APPOINTED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 SECRETARY RESIGNED

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

18/03/9918 March 1999 EXEMPTION FROM APPOINTING AUDITORS 06/01/93

View Document

18/03/9918 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS

View Document

25/02/9825 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 NEW SECRETARY APPOINTED

View Document

12/01/9812 January 1998 SECRETARY RESIGNED

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 NEW SECRETARY APPOINTED

View Document

06/03/976 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

06/03/976 March 1997 EXEMPTION FROM APPOINTING AUDITORS 27/02/97

View Document

27/01/9727 January 1997 REGISTERED OFFICE CHANGED ON 27/01/97 FROM: 2 CHATTERN COURT CHATTERN HILL ASHFORD MIDDLESEX TW15 1BP

View Document

27/01/9727 January 1997 DIRECTOR RESIGNED

View Document

27/01/9727 January 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

29/01/9629 January 1996 NEW DIRECTOR APPOINTED

View Document

10/01/9610 January 1996 RETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS

View Document

11/12/9411 December 1994 RETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS

View Document

24/11/9424 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

06/07/946 July 1994 EXEMPTION FROM APPOINTING AUDITORS 30/06/94

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED

View Document

17/01/9417 January 1994 RETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 NEW DIRECTOR APPOINTED

View Document

08/12/938 December 1993 NEW DIRECTOR APPOINTED

View Document

08/12/938 December 1993 DIRECTOR RESIGNED

View Document

08/12/938 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/9330 November 1993 DIRECTOR RESIGNED

View Document

13/11/9313 November 1993 REGISTERED OFFICE CHANGED ON 13/11/93 FROM: NO. 3 CHATTERN COURT CHATTERN HILL ASHFORD MIDDLESEX TW15 1BP

View Document

28/09/9328 September 1993 NEW DIRECTOR APPOINTED

View Document

28/09/9328 September 1993 DIRECTOR RESIGNED

View Document

21/01/9321 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9321 January 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9321 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9321 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9321 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9321 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9321 January 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/01/9321 January 1993 REGISTERED OFFICE CHANGED ON 21/01/93 FROM: 2 BACHES STREET LONDON. N1 6UB

View Document

20/01/9320 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

11/12/9211 December 1992 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