TIDAL TECHNOLOGY LTD

Company Documents

DateDescription
12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/11/143 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/136 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/11/121 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/10/1124 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/1016 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

02/02/102 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

23/11/0923 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANJALI PATEL / 23/11/2009

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM 1230 HIGH STREET WHETSTONE LONDON N2O 0LH

View Document

03/11/083 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 REGISTERED OFFICE CHANGED ON 19/06/01 FROM: 45 CECIL AVENUE WEMBLEY MIDDLESEX HA9 7DY

View Document

12/02/0112 February 2001 REGISTERED OFFICE CHANGED ON 12/02/01 FROM: DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

07/12/007 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/10/0030 October 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/10/9829 October 1998 RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/01/9813 January 1998 NEW SECRETARY APPOINTED

View Document

11/01/9811 January 1998 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 SECRETARY RESIGNED

View Document

25/11/9725 November 1997 REGISTERED OFFICE CHANGED ON 25/11/97 FROM: 90 ARGYLE COURT HIGH ST KELVEDON COLCHESTER CO5 9AA

View Document

04/11/974 November 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

20/11/9620 November 1996 S366A DISP HOLDING AGM 10/11/96

View Document

12/11/9612 November 1996 NEW DIRECTOR APPOINTED

View Document

12/11/9612 November 1996 NEW SECRETARY APPOINTED

View Document

07/11/967 November 1996 NC INC ALREADY ADJUSTED 31/10/96

View Document

07/11/967 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/967 November 1996 DIRECTOR RESIGNED

View Document

07/11/967 November 1996 REGISTERED OFFICE CHANGED ON 07/11/96 FROM: ANGLIA HOUSE NORTH STATION ROAD COLCHESTER ESSEX CO1 1SB

View Document

07/11/967 November 1996 COMPANY NAME CHANGED GAMMERON LTD. CERTIFICATE ISSUED ON 08/11/96

View Document

07/11/967 November 1996 � NC 100/110 31/10/96

View Document

24/10/9624 October 1996 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