Date | Description |
2023-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-01-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22 |
2022-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21 |
2021-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-12-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-11-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
2019-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW O'NEILL / 20/05/2019 |
2019-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
2019-05-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / OPTIMA HOLDINGS LIMITED / 01/09/2018 |
2019-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM JOHNSON / 07/02/2019 |
2019-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW O'NEILL / 07/02/2019 |
2018-12-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-12-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-11-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
2018-10-07 |
delete address 16 OLD BAILEY LONDON EC4M 7EG |
2018-10-07 |
insert address THIRD FLOOR 20 OLD BAILEY LONDON UNITED KINGDOM EC4M 7AN |
2018-10-07 |
update registered_address |
2018-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2018 FROM
16 OLD BAILEY
LONDON
EC4M 7EG |
2018-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
2018-05-11 |
delete company_previous_name TIDEWARE LIMITED |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-02-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
2017-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-20 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-11-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
2016-06-08 |
update returns_last_madeup_date 2015-05-09 => 2016-05-09 |
2016-06-08 |
update returns_next_due_date 2016-06-06 => 2017-06-06 |
2016-05-24 |
update statutory_documents 09/05/16 FULL LIST |
2016-04-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIAL LIMITED |
2016-01-08 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2016-01-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-01-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-12-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
2015-06-09 |
update returns_last_madeup_date 2014-05-09 => 2015-05-09 |
2015-06-09 |
update returns_next_due_date 2015-06-06 => 2016-06-06 |
2015-05-13 |
update statutory_documents 09/05/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-12-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-11-13 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-05-09 => 2014-05-09 |
2014-06-07 |
update returns_next_due_date 2014-06-06 => 2015-06-06 |
2014-05-09 |
update statutory_documents 09/05/14 FULL LIST |
2014-05-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2014-05-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-04 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-05-09 => 2013-05-09 |
2013-06-26 |
update returns_next_due_date 2013-06-06 => 2014-06-06 |
2013-06-25 |
update accounts_last_madeup_date 2010-12-31 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-23 |
update account_ref_day 31 => 30 |
2013-06-23 |
update account_ref_month 12 => 6 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-03-31 |
2013-05-13 |
update statutory_documents 09/05/13 FULL LIST |
2013-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
2012-10-02 |
update statutory_documents PREVEXT FROM 31/12/2011 TO 30/06/2012 |
2012-05-14 |
update statutory_documents 09/05/12 FULL LIST |
2011-12-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-05-13 |
update statutory_documents 09/05/11 FULL LIST |
2010-09-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM JOHNSON / 27/01/2010 |
2010-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW O'NEILL / 27/01/2010 |
2010-05-10 |
update statutory_documents 09/05/10 FULL LIST |
2009-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-05-15 |
update statutory_documents RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
2008-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW O'NEILL / 24/02/2008 |
2008-05-14 |
update statutory_documents RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
2008-03-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2007-05-10 |
update statutory_documents RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
2007-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-02-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-05-10 |
update statutory_documents RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
2005-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-05-13 |
update statutory_documents RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
2004-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-06-04 |
update statutory_documents RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
2003-10-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-06-17 |
update statutory_documents RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS |
2003-06-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-06-15 |
update statutory_documents SECRETARY RESIGNED |
2003-06-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-06-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-06-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-06-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-06-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/03 FROM:
WATER LANE
STORRINGTON
WEST SUSSEX
RH20 3DW |
2003-03-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-31 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-31 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-06 |
update statutory_documents AMENDING 122 17/01/03 |
2003-03-06 |
update statutory_documents AMENDING 122 17/01/03 |
2003-03-06 |
update statutory_documents AMENDING 122 17/01/03 |
2003-03-06 |
update statutory_documents AMENDING 122 26/02/03 |
2003-03-06 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2003-02-27 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-02-17 |
update statutory_documents £ IC 272166/272151
17/01/03
£ SR 15000@.001=15 |
2003-02-17 |
update statutory_documents £ IC 272166/272165
17/01/03
£ SR 1@.001 |
2003-02-17 |
update statutory_documents £ IC 272181/272166
17/01/03
£ SR 15000@0.001=15 |
2003-02-17 |
update statutory_documents £ IC 272626/272180
17/01/03
£ SR 445250@0.001=445 |
2002-09-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-07-03 |
update statutory_documents RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS |
2002-06-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-06-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-03-29 |
update statutory_documents SECRETARY RESIGNED |
2002-03-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-03-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-03-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-02-13 |
update statutory_documents SECRETARY RESIGNED |
2002-02-07 |
update statutory_documents SECRETARY RESIGNED |
2002-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-11-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-08-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-06-13 |
update statutory_documents RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS |
2001-03-28 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-08-02 |
update statutory_documents RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS |
2000-07-14 |
update statutory_documents £ IC 749225/257625
15/02/00
£ SR 983199@.50=491599 |
2000-07-14 |
update statutory_documents NC INC ALREADY ADJUSTED
16/02/00 |
2000-07-14 |
update statutory_documents ADOPT ARTICLES 16/02/00 |
2000-07-14 |
update statutory_documents £ NC 764224/272625
15/02/00 |
2000-07-14 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 16/02/00 |
2000-04-28 |
update statutory_documents NC DEC ALREADY ADJUSTED
15/02/00 |
2000-04-28 |
update statutory_documents NC DEC ALREADY ADJUSTED
15/02/00 |
2000-04-28 |
update statutory_documents S-DIV CONVE
15/02/00 |
2000-04-28 |
update statutory_documents NC INC ALREADY ADJUSTED
15/02/00 |
2000-04-28 |
update statutory_documents £ IC 811276/749225
15/02/00
£ SR 62051@1=62051 |
2000-04-28 |
update statutory_documents £ IC 1031276/811276
15/02/00
£ SR 440000@.5=220000 |
2000-04-28 |
update statutory_documents AMENDS RESOLUTION DATED 230797 |
2000-04-28 |
update statutory_documents ADOPTARTICLES15/02/00 |
2000-04-28 |
update statutory_documents ADOPTARTICLES15/02/00 |
2000-04-28 |
update statutory_documents ADOPTARTICLES15/02/00 |
2000-03-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-03-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-03-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-03-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-03-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-29 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-29 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-29 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-08-11 |
update statutory_documents RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS |
1999-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-21 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-06 |
update statutory_documents SECRETARY RESIGNED |
1998-10-28 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-10-28 |
update statutory_documents SECRETARY RESIGNED |
1998-10-28 |
update statutory_documents RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS |
1998-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-04-15 |
update statutory_documents COMPANY NAME CHANGED
TIDEWARE LIMITED
CERTIFICATE ISSUED ON 16/04/98 |
1998-04-01 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97 |
1997-09-04 |
update statutory_documents NC INC ALREADY ADJUSTED
23/07/97 |
1997-09-04 |
update statutory_documents NC INC ALREADY ADJUSTED
23/07/97 |
1997-09-04 |
update statutory_documents £ NC 110000/1710500
23/0 |
1997-09-04 |
update statutory_documents ADOPT MEM AND ARTS 23/07/97 |
1997-08-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-08-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-08-08 |
update statutory_documents SECRETARY RESIGNED |
1997-08-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-08-05 |
update statutory_documents £ NC 100/110000
23/07 |
1997-08-05 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/07/97 |
1997-07-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/97 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1997-06-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-06-09 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-09 |
update statutory_documents SECRETARY RESIGNED |
1997-05-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |