- Company Overview for TIDE PLATFORM LTD (09595646)
- Filing history for TIDE PLATFORM LTD (09595646)
- People for TIDE PLATFORM LTD (09595646)
- Charges for TIDE PLATFORM LTD (09595646)
- Registers for TIDE PLATFORM LTD (09595646)
- More for TIDE PLATFORM LTD (09595646)
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) |
---|---|---|---|
29 Mar 2025 | SH01 |
Statement of capital following an allotment of shares on 28 March 2025
|
|
24 Mar 2025 | MR01 | Registration of charge 095956460009, created on 21 March 2025 | |
25 Feb 2025 | SH01 |
Statement of capital following an allotment of shares on 25 February 2025
|
|
30 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 28 January 2025
|
|
20 Dec 2024 | AD02 | Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 4th Floor the Featherstone Building 66 City Road London EC1Y 2AL | |
20 Dec 2024 | AD04 | Register(s) moved to registered office address 4th Floor the Featherstone Building 66 City Road London EC1Y 2AL | |
29 Nov 2024 | AP01 | Appointment of Mr. Shaun Stephen Mccabe as a director on 20 November 2024 | |
07 Oct 2024 | MR01 | Registration of charge 095956460008, created on 30 September 2024 | |
25 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
30 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 30 July 2024
|
|
29 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 29 July 2024
|
|
19 Jul 2024 | CH01 | Director's details changed for Dr Oliver Rainer Andreas Prill on 18 July 2024 | |
17 Jul 2024 | MR01 | Registration of charge 095956460007, created on 4 July 2024 | |
01 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 28 June 2024
|
|
27 Jun 2024 | TM01 | Termination of appointment of Ian Mackenzie Sutherland as a director on 27 June 2024 | |
24 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 24 June 2024
|
|
30 May 2024 | SH01 |
Statement of capital following an allotment of shares on 29 May 2024
|
|
22 May 2024 | CS01 | Confirmation statement made on 18 May 2024 with updates | |
10 May 2024 | TM01 | Termination of appointment of Guy Oliver Duncan as a director on 10 May 2024 | |
08 Apr 2024 | AP01 | Appointment of Mr Gyorgy Pal Schmidt as a director on 8 April 2024 | |
08 Jan 2024 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
06 Jan 2024 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
28 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 27 December 2023
|
|
15 Dec 2023 | PSC05 | Change of details for Tide Holdings Limited as a person with significant control on 13 December 2023 | |
14 Dec 2023 | CH01 | Director's details changed for Rebecca Louise Marriott on 13 December 2023 |