Advanced company searchLink opens in new window

TIDALSTONE LIMITED

Company number 06416820

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)
25 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10,000
14 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
04 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 10,000
04 Nov 2013 CH01 Director's details changed for Mr Joni Paolo Petteri Sairanen on 1 November 2013
04 Nov 2013 CH01 Director's details changed for Ms Carolyn Abigail Fuller on 1 November 2013
04 Nov 2013 AD04 Register(s) moved to registered office address
31 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
02 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
22 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
16 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
14 Nov 2010 AR01 Annual return made up to 2 November 2010 with full list of shareholders
14 Nov 2010 AD02 Register inspection address has been changed from Campions 4 Haye Barton Lyme Regis Dorset DT7 3RT United Kingdom
14 Nov 2010 AD03 Register(s) moved to registered inspection location
14 Nov 2010 AD01 Registered office address changed from Campions 4 Haye Barton Lyme Regis Dorset DT7 3RT on 14 November 2010
26 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
28 Nov 2009 AR01 Annual return made up to 2 November 2009 with full list of shareholders
28 Nov 2009 AD03 Register(s) moved to registered inspection location
28 Nov 2009 AD02 Register inspection address has been changed
28 Nov 2009 CH01 Director's details changed for Ms Carolyn Abigail Fuller on 28 November 2009
28 Nov 2009 CH01 Director's details changed for Mr Joni Paolo Petteri Sairanen on 28 November 2009
28 Aug 2009 AA Total exemption small company accounts made up to 30 November 2008
01 Apr 2009 288c Director and secretary's change of particulars / joni sairanen / 01/01/2009
01 Apr 2009 288c Director and secretary's change of particulars / joni sairanen / 01/01/2009
01 Apr 2009 288c Director's change of particulars / carolyn fuller / 01/01/2009