TIDY4SURE LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

29/09/2129 September 2021 Application to strike the company off the register

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KOVVURI VENKAT REDDY / 08/08/2019

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 19 SWIFT CLOSE SLOUGH BERKSHIRE SL1 5FT ENGLAND

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VENKATA SANDEEPTHY REDDY VELAGALA / 08/08/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANELISE BRUCKER

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

24/07/1824 July 2018 CESSATION OF ARTHUR LUIZ FERRETTI AS A PSC

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR ARTHUR FERRETTI

View Document

23/07/1823 July 2018 PREVEXT FROM 30/11/2017 TO 31/03/2018

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

06/02/166 February 2016 DIRECTOR APPOINTED MRS ANELISE FETTER BRUCKER

View Document

06/02/166 February 2016 DIRECTOR APPOINTED MRS VENKATA SANDEEPTHY REDDY VELAGALA

View Document

26/11/1526 November 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