HIGH-TIDAL ASSOCIATES LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Registered office address changed from Intrinsic Suite Kalair Court Marston Road Wolverhampton WV2 2NJ England to Intrinsic Suite Kalair Court Marston Road Wolverhampton WV2 4NJ on 2025-06-04

View Document

02/06/252 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

02/06/252 June 2025 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT to Intrinsic Suite Kalair Court Marston Road Wolverhampton WV2 2NJ on 2025-06-02

View Document

02/06/252 June 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

04/10/244 October 2024 Application to strike the company off the register

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/06/2412 June 2024 Micro company accounts made up to 2023-09-30

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/06/236 June 2023 Micro company accounts made up to 2022-09-30

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID BARRETT

View Document

27/07/2027 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IDA MILOS

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MRS IDA MILOS

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 21 ASHFIELD SHOTLEY BRIDGE CONSETT DH8 0RF ENGLAND

View Document

27/07/2027 July 2020 CESSATION OF DAVID BARRETT AS A PSC

View Document

25/10/1925 October 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

08/07/198 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

04/03/194 March 2019 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BARRETT

View Document

11/07/1711 July 2017 CESSATION OF JASON FOGGON AS A PSC

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR DAVID BARRETT

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 49 CONSETT BUSINESS PARK VILLA REAL CONSETT DH8 6BP ENGLAND

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLAIR

View Document

05/06/175 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 643 DURHAM ROAD LOW FELL GATESHEAD TYNE & WEAR NE9 5HA ENGLAND

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR JASON FOGGON

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BLAIR

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 46 NEWBURN ROAD STANLEY COUNTY DURHAM DH9 0EX

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON FOGGON / 31/01/2017

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON FOGGON / 01/10/2015

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM 120 ORCHARD GROVE STANLEY COUNTY DURHAM DH9 8NY ENGLAND

View Document

14/09/1514 September 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