Advanced company searchLink opens in new window

TIDE HOLDINGS LIMITED

Company number 10366510

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)
06 May 2021 CH03 Secretary's details changed for Ms Liza Haskell on 6 May 2021
07 Apr 2021 SH01 Statement of capital following an allotment of shares on 16 March 2021
  • USD 341.96527
03 Mar 2021 AP03 Appointment of Ms Liza Haskell as a secretary on 31 October 2019
15 Feb 2021 SH01 Statement of capital following an allotment of shares on 27 January 2021
  • USD 341.94367
19 Jan 2021 PSC08 Notification of a person with significant control statement
18 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
20 Nov 2020 MR01 Registration of charge 103665100002, created on 13 November 2020
21 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with updates
21 Sep 2020 AP01 Appointment of Sir Donald Hood Brydon as a director on 1 September 2020
27 May 2020 MR01 Registration of charge 103665100001, created on 25 May 2020
14 Apr 2020 SH01 Statement of capital following an allotment of shares on 13 March 2020
  • USD 339.55357
27 Mar 2020 AD01 Registered office address changed from 5th Floor, 1 Appold Street 5th Floor, 1 Appold Street London EC2A 2UT England to 5th Floor, 1 Appold Street London EC2A 2UT on 27 March 2020
26 Mar 2020 AD01 Registered office address changed from 1 Appold Street 5th Floor, 1 Appold Street EC2A 2UU London EC2A 2UT England to 5th Floor, 1 Appold Street 5th Floor, 1 Appold Street London EC2A 2UT on 26 March 2020
26 Mar 2020 PSC07 Cessation of George Bevis as a person with significant control on 24 September 2019
26 Mar 2020 AD01 Registered office address changed from 2nd Floor White Bear Yard 144a Clerkenwell Road London EC1R 5DF United Kingdom to 1 Appold Street 5th Floor, 1 Appold Street EC2A 2UU London EC2A 2UT on 26 March 2020
05 Dec 2019 SH08 Change of share class name or designation
05 Dec 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 Nov 2019 SH01 Statement of capital following an allotment of shares on 21 November 2019
  • USD 315.31157
24 Oct 2019 SH02 Sub-division of shares on 24 September 2019
24 Oct 2019 SH01 Statement of capital following an allotment of shares on 2 October 2019
  • USD 312.78637
24 Oct 2019 SH08 Change of share class name or designation
21 Oct 2019 TM01 Termination of appointment of Simon Sebastian Schmincke as a director on 2 October 2019
21 Oct 2019 AP01 Appointment of Timothy Levene as a director on 2 October 2019
21 Oct 2019 AP01 Appointment of Tomoyuki Nii as a director on 2 October 2019
21 Oct 2019 TM01 Termination of appointment of Eileen Burbidge as a director on 2 October 2019