AT THE CORE LTD

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

26/03/2526 March 2025 Application to strike the company off the register

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

03/05/243 May 2024 Secretary's details changed for Julia Suzanne Tisdale on 2024-05-03

View Document

03/05/243 May 2024 Registered office address changed from 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA United Kingdom to 584 Wellsway Bath Somerset BA2 2UE on 2024-05-03

View Document

03/05/243 May 2024 Director's details changed for Mrs Julia Suzanne Tisdale on 2024-04-02

View Document

03/05/243 May 2024 Director's details changed for Mr Paul Robert Tisdale on 2024-04-02

View Document

03/05/243 May 2024 Director's details changed for Mr Paul Robert Tisdale on 2024-05-03

View Document

03/05/243 May 2024 Director's details changed for Mrs Julia Suzanne Tisdale on 2024-05-03

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/02/2316 February 2023 Termination of appointment of Adrian Dominic Peter Saunderson as a director on 2022-09-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

09/07/219 July 2021 Director's details changed for Julia Suzanne Tisdale on 2021-07-09

View Document

09/07/219 July 2021 Director's details changed for Mr Paul Robert Tisdale on 2021-07-09

View Document

09/07/219 July 2021 Change of details for Julia Suzanne Tisdale as a person with significant control on 2021-07-09

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/07/205 July 2020 COMPANY NAME CHANGED TIDAL THERAPY LIMITED CERTIFICATE ISSUED ON 05/07/20

View Document

03/06/203 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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