SPRINGTIDE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Confirmation statement made on 2024-12-19 with no updates |
21/10/2421 October 2024 | Micro company accounts made up to 2024-03-31 |
23/12/2323 December 2023 | Confirmation statement made on 2023-12-19 with no updates |
13/05/2313 May 2023 | Micro company accounts made up to 2023-03-31 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-19 with no updates |
19/12/2119 December 2021 | Confirmation statement made on 2021-12-19 with no updates |
18/06/1918 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
24/12/1824 December 2018 | CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
27/12/1727 December 2017 | CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES |
20/06/1720 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
27/12/1627 December 2016 | CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES |
05/05/165 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual return made up to 31 December 2015 with full list of shareholders |
08/12/158 December 2015 | 31/03/15 TOTAL EXEMPTION FULL |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual return made up to 31 December 2014 with full list of shareholders |
01/05/141 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/01/142 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/01/138 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
10/01/1210 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
04/01/124 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
14/02/1114 February 2011 | SECRETARY APPOINTED DEANNA RIND |
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 |
14/02/1114 February 2011 | DIRECTOR APPOINTED MARTIN SYDNEY RIND |
14/02/1114 February 2011 | DIRECTOR APPOINTED DEANNA RIND |
14/02/1114 February 2011 | APPOINTMENT TERMINATED, DIRECTOR ABRAHAM VAN PRAAGH |
14/02/1114 February 2011 | APPOINTMENT TERMINATED, SECRETARY ABRAHAM VAN PRAAGH |
10/01/1110 January 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
05/01/115 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
01/02/101 February 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
13/01/1013 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
04/08/094 August 2009 | APPOINTMENT TERMINATED DIRECTOR DAVID KINGSBURY |
17/03/0917 March 2009 | CURREXT FROM 28/02/2009 TO 31/03/2009 |
13/02/0913 February 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
08/12/088 December 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08 |
05/03/085 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID KINGSBURY / 01/01/2008 |
05/03/085 March 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | COMPANY NAME CHANGED ELLADEAN PROPERTIES LIMITED CERTIFICATE ISSUED ON 14/01/08 |
01/08/071 August 2007 | REGISTERED OFFICE CHANGED ON 01/08/07 FROM: TREASURE HOUSE 19-21 HATTON GARDEN LONDON EC1N 8LF |
25/05/0725 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
02/05/072 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
13/04/0713 April 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
13/04/0713 April 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/03/0724 March 2007 | REGISTERED OFFICE CHANGED ON 24/03/07 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
22/03/0722 March 2007 | NEW DIRECTOR APPOINTED |
22/03/0722 March 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/03/0722 March 2007 | SECRETARY RESIGNED |
22/03/0722 March 2007 | DIRECTOR RESIGNED |
06/02/076 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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