THYME & TIDES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Micro company accounts made up to 2024-06-30

View Document

07/02/257 February 2025 Confirmation statement made on 2024-12-17 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Termination of appointment of David James Rippington as a director on 2024-05-31

View Document

25/06/2425 June 2024 Cessation of Sally Hemming as a person with significant control on 2024-05-31

View Document

25/06/2425 June 2024 Cessation of Iain Hemming as a person with significant control on 2024-05-31

View Document

25/06/2425 June 2024 Termination of appointment of Iain Mark Hemming as a director on 2024-05-31

View Document

25/06/2425 June 2024 Notification of Rippington Ltd as a person with significant control on 2024-05-31

View Document

25/06/2425 June 2024 Appointment of Miss Neringa Adomaviciute as a director on 2024-05-31

View Document

25/06/2425 June 2024 Appointment of Mr David James Rippington as a director on 2024-05-31

View Document

05/06/245 June 2024 Registration of charge 071070030001, created on 2024-05-31

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-17 with no updates

View Document

21/09/2321 September 2023 Change of details for Mr Iain Hemming as a person with significant control on 2023-09-01

View Document

21/09/2321 September 2023 Director's details changed for Iain Mark Hemming on 2023-09-01

View Document

21/09/2321 September 2023 Director's details changed for Mr David James Rippington on 2023-09-01

View Document

21/09/2321 September 2023 Change of details for Mrs Sally Hemming as a person with significant control on 2023-09-01

View Document

21/09/2321 September 2023 Director's details changed for Mr David James Rippington on 2023-09-01

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

22/08/2322 August 2023 Registered office address changed from C/O Williams & Co 8/10 South Street Epsom Surrey KT18 7PF to The Barns Livery Road Winterslow Salisbury SP5 1RJ on 2023-08-22

View Document

11/08/2311 August 2023 Statement of capital following an allotment of shares on 2012-02-01

View Document

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

View Accounts

20/03/2320 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/03/231 March 2023 Appointment of Mr David James Rippington as a director on 2023-02-21

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

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

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

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

View Accounts

15/02/2115 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY HEMMING

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES

View Document

15/02/2115 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN HEMMING

View Document

13/02/2113 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

13/02/2113 February 2021 CESSATION OF FIRST FRONT LIMITED AS A PSC

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/03/204 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/02/194 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/03/1814 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/12/1523 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/01/157 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/03/1412 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/01/143 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/03/1313 March 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/01/1210 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

18/08/1118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

15/08/1115 August 2011 CURRSHO FROM 31/12/2010 TO 30/06/2010

View Document

15/02/1115 February 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED IAIN MARK HEMMING

View Document

24/12/0924 December 2009 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

24/12/0924 December 2009 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

17/12/0917 December 2009 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