Advanced company searchLink opens in new window

TIDEWAY SYSTEMS LIMITED

Company number 04598072

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)
24 Sep 2012 AA Accounts made up to 31 March 2012
04 Jan 2012 AA Accounts made up to 31 March 2011
09 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
01 Dec 2011 AD03 Register(s) moved to registered inspection location
01 Dec 2011 AD02 Register inspection address has been changed
06 Jul 2011 MISC Section 519
22 Jun 2011 AUD Auditor's resignation
28 Jan 2011 AA01 Current accounting period extended from 31 January 2011 to 31 March 2011
07 Jan 2011 AA Accounts made up to 31 January 2010
21 Dec 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders
21 Dec 2010 CH01 Director's details changed
04 Mar 2010 SH01 Statement of capital following an allotment of shares on 31 January 2010
  • GBP 148.36
29 Jan 2010 TM02 Termination of appointment of Stephane Kurgan as a secretary
15 Dec 2009 AD01 Registered office address changed from Anchor House 15-19 Britten Street London SW3 3TY on 15 December 2009
15 Dec 2009 AP01 Appointment of Stephen Boyd Solcher as a director
05 Dec 2009 AR01 Annual return made up to 22 November 2009 with full list of shareholders
04 Dec 2009 SH01 Statement of capital following an allotment of shares on 22 October 2009
  • GBP 523.017
01 Dec 2009 TM01 Termination of appointment of Richard Muirhead as a director
28 Nov 2009 AA Group of companies' accounts made up to 31 January 2009
02 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
02 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
02 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Nov 2009 AP03 Appointment of Mr Christopher Chaffin as a secretary
30 Oct 2009 AP01 Appointment of Mr Cory T Bleuer as a director