Advanced company searchLink opens in new window

TIDALSENSE LIMITED

Company number 08500211

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)
07 May 2024 CS01 Confirmation statement made on 7 May 2024 with updates
06 Nov 2023 CH01 Director's details changed for Mr Matthew Pierce on 31 October 2023
27 Oct 2023 PSC05 Change of details for Bgf Investment Management Limited as a person with significant control on 13 April 2023
28 Sep 2023 SH01 Statement of capital following an allotment of shares on 28 September 2023
  • GBP 196.3612
03 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
19 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 May 2023 CS01 Confirmation statement made on 7 May 2023 with updates
11 May 2023 AD01 Registered office address changed from 4 Office Village Forder Way Cygnet Park Hampton Peterborough PE7 8GX United Kingdom to The Vinery, 15a Vinery Road Cambridge CB1 3DN on 11 May 2023
10 May 2023 CERTNM Company name changed cambridge respiratory innovations LIMITED\certificate issued on 10/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-04
10 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
10 May 2023 MA Memorandum and Articles of Association
09 May 2023 SH01 Statement of capital following an allotment of shares on 28 April 2023
  • GBP 196.2161
09 Feb 2023 TM01 Termination of appointment of Calum John Macgregor as a director on 31 January 2023
24 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Jan 2023 SH01 Statement of capital following an allotment of shares on 5 January 2023
  • GBP 171.1341
17 Oct 2022 AP01 Appointment of Mrs Natalie Jane Douglas as a director on 4 October 2022
29 Sep 2022 AP01 Appointment of Mr Matthew Pierce as a director on 15 September 2022
29 Sep 2022 TM01 Termination of appointment of Oran Efruz Muduroglu as a director on 15 September 2022
24 Jul 2022 AA Accounts for a small company made up to 31 December 2021
13 May 2022 CS01 Confirmation statement made on 7 May 2022 with updates
12 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 January 2022
  • GBP 157.7109
10 Jan 2022 SH01 Statement of capital following an allotment of shares on 6 January 2022
  • GBP 157.4757
  • ANNOTATION Clarification a second filed SH01 was registered on 12.05.2022.
24 Nov 2021 CH01 Director's details changed for Mr Jeremy Curnock Cook on 7 October 2021
24 Nov 2021 CH01 Director's details changed for Dr Ameera Patel on 7 October 2021
24 Nov 2021 CH01 Director's details changed for Mr Oran Efruz Muduroglu on 7 October 2021