ALG TIDE UK LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Declaration of solvency

View Document

08/01/258 January 2025 Appointment of a voluntary liquidator

View Document

08/01/258 January 2025 Termination of appointment of Broughton Secretaries Limited as a secretary on 2025-01-08

View Document

08/01/258 January 2025 Resolutions

View Document

08/01/258 January 2025 Registered office address changed from 54 Portland Place London W1B 1DY England to 25 Farringdon Street London EC4A 4AB on 2025-01-08

View Document

17/10/2417 October 2024 Resolutions

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

07/10/247 October 2024 Statement of capital following an allotment of shares on 2024-09-25

View Document

07/10/247 October 2024 Statement of capital following an allotment of shares on 2024-09-25

View Document

25/09/2425 September 2024 Second filing for the appointment of Ms Cory Shade as a director

View Document

25/09/2425 September 2024 Director's details changed for Cory Shade on 2024-09-23

View Document

21/09/2421 September 2024 Satisfaction of charge 085146310001 in full

View Document

03/09/243 September 2024 Second filing of a statement of capital following an allotment of shares on 2024-08-13

View Document

28/08/2428 August 2024 Resolutions

View Document

21/08/2421 August 2024 Statement of capital following an allotment of shares on 2024-08-13

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

01/09/231 September 2023 Full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/09/229 September 2022 Full accounts made up to 2021-12-31

View Document

17/08/2217 August 2022 Appointment of Ms Cory Shade as a director on 2022-06-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR STEVEN JAMES HESTER

View Document

27/06/1927 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR RYAN SOLOMON

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR RYAN SOLOMON

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR RYAN SOLOMON

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HUTCHINSON

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 49 SOUTHWARK BRIDGE ROAD LONDON SE1 9HH

View Document

02/02/182 February 2018 CORPORATE SECRETARY APPOINTED BROUGHTON SECRETARIES LIMITED

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR JOHN HUTCHINSON

View Document

14/05/1714 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR RYAN COTTON

View Document

06/05/176 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085146310004

View Document

06/04/176 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085146310005

View Document

06/04/176 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085146310003

View Document

06/04/176 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085146310002

View Document

12/07/1612 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/05/169 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

11/09/1511 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/05/1520 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM DEVONSHIRE HOUSE MAYFAIR PLACE LONDON W1J 8AJ UNITED KINGDOM

View Document

07/11/137 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085146310002

View Document

07/11/137 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085146310004

View Document

07/11/137 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085146310005

View Document

07/11/137 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085146310003

View Document

28/08/1328 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085146310001

View Document

15/07/1315 July 2013 30/06/13 STATEMENT OF CAPITAL USD 1

View Document

15/07/1315 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/05/132 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/132 May 2013 CURRSHO FROM 31/05/2014 TO 31/12/2013

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