Advanced company searchLink opens in new window

TIDB LTD

Company number 09751437

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)
04 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2024 DS01 Application to strike the company off the register
07 May 2024 AA Accounts for a dormant company made up to 31 August 2023
26 Feb 2024 CERTNM Company name changed sitefront LTD\certificate issued on 26/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-26
25 Feb 2024 AD01 Registered office address changed from Chandos Woodfield Road Redland Bristol BS6 6PL to Flat 13, Chandos Woodfield Road Redland Bristol Bristol BS6 6PL on 25 February 2024
20 Feb 2024 CH01 Director's details changed for Mr Daniel Ashton Groves on 1 February 2024
26 Jan 2024 AD01 Registered office address changed from 124 Gloucester Road Patchway Bristol BS34 5BP United Kingdom to Chandos Woodfield Road Redland Bristol BS6 6PL on 26 January 2024
04 Dec 2023 CS01 Confirmation statement made on 26 August 2023 with updates
04 Dec 2023 PSC07 Cessation of Miles Alan Scott Kitching as a person with significant control on 26 August 2023
01 Dec 2023 TM01 Termination of appointment of Miles Alan Scott Kitching as a director on 24 November 2023
29 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
26 May 2023 AA Accounts for a dormant company made up to 31 August 2022
12 Sep 2022 CS01 Confirmation statement made on 26 August 2022 with no updates
31 May 2022 AA Accounts for a dormant company made up to 31 August 2021
10 Sep 2021 CS01 Confirmation statement made on 26 August 2021 with no updates
28 May 2021 AA Accounts for a dormant company made up to 31 August 2020
26 Aug 2020 CS01 Confirmation statement made on 26 August 2020 with no updates
31 May 2020 AA Accounts for a dormant company made up to 31 August 2019
19 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
28 Aug 2019 CS01 Confirmation statement made on 26 August 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
16 Oct 2018 AD01 Registered office address changed from 284B Charlton Road Brentry Bristol BS10 6JU England to 124 Gloucester Road Patchway Bristol BS34 5BP on 16 October 2018
06 Sep 2018 CS01 Confirmation statement made on 26 August 2018 with no updates
24 Mar 2018 AD01 Registered office address changed from 3 Wakedean Gardens Yatton North Somerset BS49 4BL England to 284B Charlton Road Brentry Bristol BS10 6JU on 24 March 2018