TIDE FIRST GROUP LTD

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 Compulsory strike-off action has been discontinued

View Document

09/05/239 May 2023 Compulsory strike-off action has been discontinued

View Document

06/05/236 May 2023 Micro company accounts made up to 2022-04-30

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/02/2222 February 2022 Withdrawal of a person with significant control statement on 2022-02-22

View Document

21/02/2221 February 2022 Withdrawal of a person with significant control statement on 2022-02-21

View Document

21/12/2121 December 2021 Notification of a person with significant control statement

View Document

28/06/2128 June 2021 Termination of appointment of Zare Mohamad as a director on 2021-06-15

View Document

28/06/2128 June 2021 Appointment of Mr Roozbeh Ghanavati as a director on 2021-06-01

View Document

28/06/2128 June 2021 Registered office address changed from 122 Arabella Street Cardiff CF24 4TB Wales to 46 Mynachdy Road Cardiff CF14 3DZ on 2021-06-28

View Document

28/06/2128 June 2021 Notification of Roozbeh Ghanavati as a person with significant control on 2021-06-10

View Document

28/06/2128 June 2021 Cessation of Zare Mohamad as a person with significant control on 2021-06-10

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with updates

View Document

14/06/2114 June 2021 Termination of appointment of Amadou Soumare as a director on 2021-06-01

View Document

14/06/2114 June 2021 Registered office address changed from The Business Centre Cardiff House Priority Business Park Barry CF63 2AW Wales to 122 Arabella Street Cardiff CF24 4TB on 2021-06-14

View Document

14/06/2114 June 2021 Appointment of Mr Zare Mohamad as a director on 2021-06-01

View Document

14/06/2114 June 2021 Notification of Zare Mohamad as a person with significant control on 2021-06-01

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

14/06/2114 June 2021 Cessation of Amadou Soumare as a person with significant control on 2021-06-01

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