TIDAL INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-08-31 with updates

View Document

16/05/2516 May 2025 Registration of charge 078007750009, created on 2025-05-15

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/09/243 September 2024 Confirmation statement made on 2024-08-31 with updates

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

09/08/239 August 2023 Secretary's details changed for Mrs Daksha Lalit Shah on 2023-08-07

View Document

07/08/237 August 2023 Director's details changed for Mrs Daksha Lalit Shah on 2023-08-07

View Document

07/08/237 August 2023 Change of details for Mrs Daksha Lalit Shah as a person with significant control on 2023-08-07

View Document

07/08/237 August 2023 Change of details for Mr Lalit Govindji Shah as a person with significant control on 2023-08-07

View Document

07/08/237 August 2023 Change of details for Mr Tilak Shah as a person with significant control on 2023-08-07

View Document

07/08/237 August 2023 Director's details changed for Mr Lalit Govindji Shah on 2023-08-07

View Document

07/08/237 August 2023 Registered office address changed from Ceegee House College Road Harrow Weald Middlesex HA3 6EF to 7 Ross Close Harrow Middlesex HA3 6SR on 2023-08-07

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/01/226 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/01/217 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/09/209 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS DAKSHA LALIT SHAH / 09/09/2020

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

27/02/2027 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

06/02/196 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

13/02/1813 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

16/06/1716 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LALIT GOVINDJI SHAH / 09/09/2016

View Document

02/06/162 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078007750008

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MRS DAKSHA LALIT SHAH

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/09/158 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/09/142 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

13/06/1413 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078007750002

View Document

13/06/1413 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078007750005

View Document

13/06/1413 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078007750004

View Document

13/06/1413 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078007750003

View Document

13/06/1413 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078007750007

View Document

13/06/1413 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078007750006

View Document

03/06/143 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078007750001

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/09/139 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

04/09/124 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

06/10/116 October 2011 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