SPRINGTIDE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

21/10/2421 October 2024 Micro company accounts made up to 2024-03-31

View Document

23/12/2323 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

13/05/2313 May 2023 Micro company accounts made up to 2023-03-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

19/12/2119 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

20/06/1720 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/12/1627 December 2016 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual return made up to 31 December 2015 with full list of shareholders

View Document

08/12/158 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual return made up to 31 December 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

14/02/1114 February 2011 SECRETARY APPOINTED DEANNA RIND

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM C/O RAYNER ESSEX TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MARTIN SYDNEY RIND

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED DEANNA RIND

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR ABRAHAM VAN PRAAGH

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, SECRETARY ABRAHAM VAN PRAAGH

View Document

10/01/1110 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

13/01/1013 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR DAVID KINGSBURY

View Document

17/03/0917 March 2009 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

05/03/085 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KINGSBURY / 01/01/2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 COMPANY NAME CHANGED ELLADEAN PROPERTIES LIMITED CERTIFICATE ISSUED ON 14/01/08

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: TREASURE HOUSE 19-21 HATTON GARDEN LONDON EC1N 8LF

View Document

25/05/0725 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0713 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0713 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/0724 March 2007 REGISTERED OFFICE CHANGED ON 24/03/07 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 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