TIDAL WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
10/12/1910 December 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/12/193 December 2019 APPLICATION FOR STRIKING-OFF

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

01/07/191 July 2019 PREVSHO FROM 31/07/2019 TO 31/12/2018

View Document

01/07/191 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/06/1929 June 2019 DISS40 (DISS40(SOAD))

View Document

28/06/1928 June 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 FIRST GAZETTE

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 73 HIGHFIELD DRIVE 73 HIGHFIELD DRIVE GLASGOW G12 0HJ SCOTLAND

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MR HARRY YOUNG / 09/07/2016

View Document

12/02/1912 February 2019 CESSATION OF HARRY YOUNG AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 15 ST. LEONARD STREET LANARK ML11 7AB SCOTLAND

View Document

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 419 BALMORE ROAD PARKHOUSE BUSINESS PARK, CLYDE HOUSE 419 BALMORE ROAD GLASGOW G22 6NU G22 6NU UNITED KINGDOM

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/07/1814 July 2018 DISS40 (DISS40(SOAD))

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

26/06/1826 June 2018 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY YOUNG

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 4/2, 147 HAYBURN LANE GLASGOW G12 9FB SCOTLAND

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 9 NEWTON PLACE GLASGOW G3 7PR SCOTLAND

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 72A FIFTH AVENUE GLASGOW G12 0AT

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/07/1513 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / HARRY YOUNG / 09/07/2014

View Document

07/11/147 November 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 4 GREENLEES WAY GLASGOW G72 8YG UNITED KINGDOM

View Document

09/07/139 July 2013 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