TIDEMARK LIMITED

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 Director's details changed for Mr Trevor Read on 2021-12-01

View Document

07/12/217 December 2021 Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to 63-66 Hatton Garden 5th Floor London EC1N 8LE on 2021-12-07

View Document

07/12/217 December 2021 Registered office address changed from 63-66 Hatton Garden 5th Floor London EC1N 8LE England to 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE on 2021-12-07

View Document

07/12/217 December 2021 Appointment of Mr Trevor Read as a director on 2021-12-01

View Document

07/12/217 December 2021 Termination of appointment of Justyna Wojcik as a director on 2021-12-01

View Document

24/06/2024 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

20/11/1920 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JUSTYNA WOJCIK / 17/10/2019

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID PEARLMAN

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MISS JUSTYNA WOJCIK

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

31/12/1831 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 NOTIFICATION OF PSC STATEMENT ON 09/04/2018

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

22/03/1822 March 2018 CESSATION OF MARISHAL FOUNDATIOON AS A PSC

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MR DAVID PEARLMAN

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID PEARLMAN

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR PREMIER DIRECTORS (UK) LTD

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR DAVID PEARLMAN

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARIO QUEIROZ E CASTRO

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, SECRETARY PREMIER SECRETARIES (UK) LTD

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM GROUND FLOOR 21 WHITEFRIARS STREET LONDON EC4Y 8JJ

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/08/1221 August 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIER SECRETARIES (UK) LTD / 09/08/2012

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO JORGE QUEIROZ E CASTRO / 09/08/2012

View Document

17/08/1217 August 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PREMIER DIRECTORS (UK) LTD / 09/08/2012

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM 3RD FLOOR 44-45 CHANCERY LANE LONDON WC2A 1JB UNITED KINGDOM

View Document

06/03/126 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

21/11/1121 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/03/1111 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR MARIO JORGE QUEIROZ E CASTRO

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/03/106 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PREMIER DIRECTORS (UK) LTD / 01/10/2009

View Document

05/03/105 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIER SECRETARIES (UK) LTD / 01/10/2009

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM FIRST FLOOR 41 CHALTON STREET LONDON NW1 1JD

View Document

25/02/0925 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/02/0925 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

03/03/083 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0514 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

11/12/0411 December 2004 RE SUBMISSION OF BAL S 28/02/04

View Document

13/09/0413 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0429 June 2004 REGISTERED OFFICE CHANGED ON 29/06/04 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

14/06/0414 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/046 April 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 DELIVERY EXT'D 3 MTH 28/02/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

26/06/0226 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/021 March 2002 NEW SECRETARY APPOINTED

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 SECRETARY RESIGNED

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 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