Advanced company searchLink opens in new window

TIDYQUANT LTD

Company number 10905278

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)
16 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
27 May 2023 AA Micro company accounts made up to 31 August 2022
03 Apr 2023 PSC01 Notification of Manoj Kumar as a person with significant control on 27 March 2023
03 Apr 2023 AP01 Appointment of Dr. Manoj Kumar as a director on 27 March 2023
18 Aug 2022 PSC01 Notification of Suman Bala as a person with significant control on 26 July 2022
16 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with updates
16 Aug 2022 PSC07 Cessation of Manoj Kumar as a person with significant control on 27 July 2022
09 Aug 2022 TM01 Termination of appointment of Manoj Kumar as a director on 27 July 2022
09 Aug 2022 AP01 Appointment of Mrs Suman Bala as a director on 26 July 2022
18 Jul 2022 AA Micro company accounts made up to 31 August 2021
02 Nov 2021 AD01 Registered office address changed from 61 Warren Lane Eldwick Bingley West Yorkshire BD16 3BS to 35 Gatcombe Great Holm Milton Keynes Buckinghamshire MK8 9EA on 2 November 2021
31 Aug 2021 AA Micro company accounts made up to 31 August 2020
29 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
04 Sep 2020 AD01 Registered office address changed from 8 Carlton View Leeds West Yorkshire LS7 1NS United Kingdom to 61 Warren Lane Eldwick Bingley West Yorkshire BD16 3BS on 4 September 2020
31 Aug 2020 AA Micro company accounts made up to 31 August 2019
27 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
21 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
08 May 2019 AA Micro company accounts made up to 31 August 2018
16 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
28 Dec 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-12
28 Dec 2017 CONNOT Change of name notice
08 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-08
  • GBP 100