Advanced company searchLink opens in new window

TIDYCO LIMITED

Company number 03184259

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jul 1999 AA Accounts for a small company made up to 31 March 1999
24 Apr 1999 363s Return made up to 10/04/99; no change of members
07 Apr 1999 MEM/ARTS Memorandum and Articles of Association
07 Apr 1999 123 Nc inc already adjusted 26/02/99
16 Mar 1999 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
16 Mar 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
16 Mar 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
03 Aug 1998 AA Accounts for a small company made up to 31 March 1998
10 May 1998 363s Return made up to 10/04/98; no change of members
14 Oct 1997 288a New director appointed
03 Oct 1997 AA Accounts for a small company made up to 31 March 1997
06 May 1997 363s Return made up to 10/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 Jun 1996 225 Accounting reference date shortened from 30/04/97 to 31/03/97
21 Jun 1996 288 New director appointed
20 Jun 1996 395 Particulars of mortgage/charge
12 Jun 1996 88(2)R Ad 31/05/96--------- £ si 299999@1=299999 £ ic 1/300000
12 Jun 1996 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
12 Jun 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
12 Jun 1996 123 £ nc 1000/300000 31/05/96
12 Jun 1996 287 Registered office changed on 12/06/96 from: st. Michael's court st. Michael's lane derby derbyshire DE1 3HQ
12 Jun 1996 288 Secretary resigned
12 Jun 1996 288 Director resigned
12 Jun 1996 288 New secretary appointed
12 Jun 1996 288 New director appointed
23 May 1996 CERTNM Company name changed eghb 56 LIMITED\certificate issued on 24/05/96