TIDA TECHNIC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Total exemption full accounts made up to 2025-02-28 |
| 21/02/2521 February 2025 | Confirmation statement made on 2025-02-21 with no updates |
| 13/11/2413 November 2024 | Micro company accounts made up to 2024-02-28 |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 26/02/2426 February 2024 | Confirmation statement made on 2024-02-26 with no updates |
| 13/11/2313 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 02/03/232 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
| 13/12/2213 December 2022 | Registered office address changed from Unit 42039, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF United Kingdom to Suite 9 186 st Albans Road Watford WD24 4AS on 2022-12-13 |
| 07/12/227 December 2022 | Confirmation statement made on 2022-11-24 with no updates |
| 04/11/224 November 2022 | Micro company accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 26/11/2126 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 24/11/2124 November 2021 | Notification of Gatis Melgalvis as a person with significant control on 2021-11-22 |
| 24/11/2124 November 2021 | Cessation of Andrejs Malarenko as a person with significant control on 2021-11-22 |
| 24/11/2124 November 2021 | Appointment of Mr Gatis Melgalvis as a director on 2021-11-22 |
| 24/11/2124 November 2021 | Termination of appointment of Andrejs Malarenko as a director on 2021-11-22 |
| 24/11/2124 November 2021 | Confirmation statement made on 2021-11-24 with updates |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 22/12/2022 December 2020 | 28/02/20 TOTAL EXEMPTION FULL |
| 05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 08/11/198 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 16/09/1916 September 2019 | REGISTERED OFFICE CHANGED ON 16/09/2019 FROM SUITE 1, 5 PERCY STREET, FITZROVIA, LONDON, W1T 1DG ENGLAND |
| 04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 28/02/1828 February 2018 | APPOINTMENT TERMINATED, DIRECTOR RIMMA KHISAMOVA |
| 28/02/1828 February 2018 | DIRECTOR APPOINTED MR ANDREJS MALARENKO |
| 28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
| 28/02/1828 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREJS MALARENKO |
| 28/02/1828 February 2018 | CESSATION OF RIMMA KHISAMOVA AS A PSC |
| 09/02/189 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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