TYDOL GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 Total exemption full accounts made up to 2024-03-30

View Document

24/06/2524 June 2025 Compulsory strike-off action has been discontinued

View Document

24/06/2524 June 2025 Compulsory strike-off action has been discontinued

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

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

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

19/10/2119 October 2021 Satisfaction of charge 096269530008 in full

View Document

15/06/2115 June 2021 Registration of charge 096269530009, created on 2021-06-11

View Document

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

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096269530008

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS OLUFISAYO ABIDEMI OLUWOLE / 05/02/2020

View Document

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / MS OLUFISAYO ABIDEMI OLUWOLE / 05/02/2020

View Document

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

View Accounts

25/02/2025 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096269530007

View Document

12/02/2012 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096269530006

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MS OLUFISAYO OLUWOLE / 03/02/2020

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS OLUFISAYO ABIDEMI OLUWOLE / 03/02/2020

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096269530005

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

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

View Accounts

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS FISSY OLUWOLE / 28/03/2019

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MS FISSY OLUWOLE / 28/03/2019

View Document

28/12/1828 December 2018 Registered office address changed from , 5 Brading Close, Eastbourne, East Sussex, BN23 8DY, United Kingdom to 20 Havelock Road Hastings East Sussex TN34 1BP on 2018-12-28

View Document

28/12/1828 December 2018 PSC'S CHANGE OF PARTICULARS / MS FISSY OLUWOLE / 27/12/2018

View Document

28/12/1828 December 2018 REGISTERED OFFICE CHANGED ON 28/12/2018 FROM 5 BRADING CLOSE EASTBOURNE EAST SUSSEX BN23 8DY UNITED KINGDOM

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

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

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

30/05/1730 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096269530003

View Document

30/05/1730 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096269530004

View Document

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

View Accounts

17/01/1717 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

17/01/1717 January 2017 CURRSHO FROM 30/06/2017 TO 31/03/2017

View Document

07/01/177 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096269530002

View Document

06/01/176 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096269530001

View Document

02/07/162 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/06/156 June 2015 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