TIDREAM PURCHASING LTD.

Company Documents

DateDescription
30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/06/168 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

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

View Accounts

27/02/1627 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

14/06/1514 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/02/1510 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM
FLAT 7 FLAT 7 WARTON HOUSE
150 HIGH STREET
LONDON
E15 2NE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/05/1431 May 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM
108 ALPHA GROVE
LONDON
E14 8PG
UNITED KINGDOM

View Document

08/08/138 August 2013 COMPANY NAME CHANGED GOODPASS LIMITED
CERTIFICATE ISSUED ON 08/08/13

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LISI CHEN / 05/08/2013

View Document

29/05/1329 May 2013 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