TIDEWAY RESOURCES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

20/11/2320 November 2023 Micro company accounts made up to 2023-02-28

View Document

11/10/2311 October 2023 Cessation of Philip Chukwuemeka Ikeazor as a person with significant control on 2023-09-29

View Document

11/10/2311 October 2023 Termination of appointment of Philip Chukwuemeka Ikeazor as a director on 2023-09-29

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

04/05/224 May 2022 Registered office address changed from 4 Cavendish Square London W1G 0PG England to 4 Clarendon Court Sidmouth Road London NW2 5HB on 2022-05-04

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

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

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

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

View Accounts

27/02/1927 February 2019 APPOINTMENT TERMINATED, SECRETARY WILLIAM RITCHIE

View Document

11/12/1811 December 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

11/12/1811 December 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

07/12/187 December 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM S214 CHURCHILL HOUSE 120 BUNNS LANE MILL HILL LONDON NW7 2AP ENGLAND

View Document

10/09/1810 September 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

17/07/1817 July 2018 21/05/15 STATEMENT OF CAPITAL GBP 250000

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 3 CLARIDGE HOUSE 32 DAVIES STREET MAYFAIR LONDON W1K 4ND ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

06/02/186 February 2018 COMPANY NAME CHANGED TIDEWAY ENERGY LIMITED CERTIFICATE ISSUED ON 06/02/18

View Document

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

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

View Accounts

10/11/1610 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

14/04/1614 April 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

10/02/1510 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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