Advanced company searchLink opens in new window

TIDE6 LIMITED

Company number 03698167

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)
06 Mar 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
06 Mar 2012 AD01 Registered office address changed from North Park Avenue Newcastle upon Tyne Tyne and Wear NE13 9AA on 6 March 2012
05 Dec 2011 AA Accounts for a dormant company made up to 30 September 2011
18 Jul 2011 CH01 Director's details changed for Mrs Adrienne Ann Mcfarland on 6 July 2011
28 Jun 2011 AP01 Appointment of Mrs Adrienne Ann Mcfarland as a director
28 Jun 2011 TM01 Termination of appointment of Gavin May as a director
03 Jun 2011 TM01 Termination of appointment of Paul Stobart as a director
02 Mar 2011 AA Accounts for a dormant company made up to 30 September 2010
31 Jan 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
23 Feb 2010 AA Full accounts made up to 30 September 2009
15 Feb 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for Paul Lancelot Stobart on 1 October 2009
10 Nov 2009 CH01 Director's details changed for Gavin Disney May on 1 October 2009
05 Nov 2009 CH01 Director's details changed for Alastair John Mitchell on 1 October 2009
07 Apr 2009 AA Full accounts made up to 30 September 2008
22 Jan 2009 363a Return made up to 20/01/09; full list of members
01 Jul 2008 225 Accounting reference date extended from 30/06/2008 to 30/09/2008 alignment with parent or subsidiary
23 May 2008 287 Registered office changed on 23/05/2008 from freetrade exchange 37 peter street manchester M2 5GB
07 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
07 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
07 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
07 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
01 May 2008 288b Appointment terminated director richard beaton
01 May 2008 288b Appointment terminated secretary jane mercer
01 May 2008 288a Secretary appointed louise hall