TIDEBROOK UNSURPASSED LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-05-23 with no updates

View Document

20/02/2520 February 2025 Micro company accounts made up to 2024-05-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/04/2424 April 2024 Cessation of Mantas Gusevas as a person with significant control on 2024-03-08

View Document

24/04/2424 April 2024 Appointment of Mr Scott Thomson as a director on 2024-03-08

View Document

24/04/2424 April 2024 Termination of appointment of Mantas Gusevas as a director on 2024-03-08

View Document

24/04/2424 April 2024 Notification of Scott Thomson as a person with significant control on 2024-03-08

View Document

24/04/2424 April 2024 Registered office address changed from 11 Pages Walk Corby NN17 1XE United Kingdom to 45 Talbot Road Rushden NN10 9NS on 2024-04-24

View Document

17/01/2417 January 2024 Micro company accounts made up to 2023-05-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-23 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/12/2213 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/02/228 February 2022 Micro company accounts made up to 2021-05-31

View Document

30/12/2130 December 2021 Appointment of Mr Mantas Gusevas as a director on 2021-10-27

View Document

29/12/2129 December 2021 Cessation of Thomas Taylor as a person with significant control on 2021-10-27

View Document

29/12/2129 December 2021 Termination of appointment of Thomas Taylor as a director on 2021-10-27

View Document

29/12/2129 December 2021 Notification of Mantas Gusevas as a person with significant control on 2021-10-27

View Document

29/12/2129 December 2021 Registered office address changed from 410 Goldington Road Bedford MK41 9NU United Kingdom to 11 Pages Walk Corby NN17 1XE on 2021-12-29

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

18/02/2118 February 2021 DIRECTOR APPOINTED MR THOMAS TAYLOR

View Document

16/02/2116 February 2021 TERMINATE DIR APPOINTMENT

View Document

15/02/2115 February 2021 REGISTERED OFFICE CHANGED ON 15/02/2021 FROM 11 CRACKTHORNE DRIVE RUGBY CV23 0GJ UNITED KINGDOM

View Document

15/02/2115 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS TAYLOR

View Document

15/02/2115 February 2021 CESSATION OF MIAO LIANG AS A PSC

View Document

08/12/208 December 2020 CESSATION OF PETER ELLISON AS A PSC

View Document

08/12/208 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIAO LIANG

View Document

08/12/208 December 2020 REGISTERED OFFICE CHANGED ON 08/12/2020 FROM 19 VICTORIA STREET LINCOLN LN4 4HQ UNITED KINGDOM

View Document

08/12/208 December 2020 NOTICE OF REMOVAL OF INFORMATION UNDER SECTION 1095

View Document

08/12/208 December 2020 APPOINTMENT TERMINATED, DIRECTOR PETER ELLISON

View Document

05/11/205 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ELLISON

View Document

05/11/205 November 2020 REGISTERED OFFICE CHANGED ON 05/11/2020 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA ENGLAND

View Document

05/11/205 November 2020 DIRECTOR APPOINTED MR PETER ELLISON

View Document

05/11/205 November 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES FARNABY

View Document

05/11/205 November 2020 CESSATION OF JAMES FARNABY AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

17/01/2017 January 2020 CESSATION OF DARREN KELLY AS A PSC

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR JAMES FARNABY

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR DARREN KELLY

View Document

17/01/2017 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FARNABY

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 101 ELM STREET HOYLAND BARNSLEY S74 0AQ UNITED KINGDOM

View Document

06/03/196 March 2019 CESSATION OF PHILIP MIDDLETON AS A PSC

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP MIDDLETON

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN KELLY

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR DARREN KELLY

View Document

06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

09/11/189 November 2018 CESSATION OF RYAN MICHAEL LEE AS A PSC

View Document

09/11/189 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MIDDLETON

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR PHILIP MIDDLETON

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM MEADOWVIEW CROW STREET, HENHAM BISHOP'S STORTFORD CM22 6AG ENGLAND

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR RYAN LEE

View Document

31/07/1831 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN MICHAEL LEE

View Document

31/07/1831 July 2018 CESSATION OF TERENCE DUNNE AS A PSC

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 7 LIMEWOOD WAY LEEDS LS14 1AB UNITED KINGDOM

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR RYAN MICHAEL LEE

View Document

22/06/1822 June 2018 CESSATION OF JOAQUINA ETELVINA FERNANDES AS A PSC

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 95 HARROW ROAD WEMBLEY HA9 6DQ ENGLAND

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR TERENCE DUNNE

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE DUNNE

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOAQUINA FERNANDES

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MRS JOAQUINA ETELVINA FERNANDES

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOAQUINA ETELVINA FERNANDES

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

03/11/173 November 2017 CESSATION OF TERENCE DUNNE AS A PSC

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DUNNE / 16/03/2017

View Document

09/03/179 March 2017 DIRECTOR APPOINTED TERENCE DUNNE

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 32 PEATBURN AVENUE HEANOR DE75 7RL UNITED KINGDOM

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR DALE WINFIELD

View Document

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

07/06/167 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR DIONNE JOHNSON

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA UNITED KINGDOM

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED DALE WINFIELD

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED DIONNE JOHNSON

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

23/05/1523 May 2015 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