TIDE HOLDINGS LIMITED: Filings - Page 5
Overview
Company Name | TIDE HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10366510 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for TIDE HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Jun 08, 2021
| 11 pages | SH01 | ||||||||||||||||||
Appointment of Mr Robin Matthew Klein as a director on Jun 21, 2021 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Mark John Selwyn Beith as a director on Jun 21, 2021 | 2 pages | AP01 | ||||||||||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 64 pages | MA | ||||||||||||||||||
Termination of appointment of Tomoyuki Nii as a director on Jun 21, 2021 | 1 pages | TM01 | ||||||||||||||||||
Director's details changed for Mr Timothy Charles Levene on May 17, 2021 | 2 pages | CH01 | ||||||||||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 53 pages | MA | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 07, 2021
| 11 pages | SH01 | ||||||||||||||||||
Secretary's details changed for Ms Liza Haskell on May 06, 2021 | 1 pages | CH03 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 16, 2021
| 7 pages | SH01 | ||||||||||||||||||
Appointment of Ms Liza Haskell as a secretary on Oct 31, 2019 | 2 pages | AP03 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 27, 2021
| 7 pages | SH01 | ||||||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 30 pages | AA | ||||||||||||||||||
Registration of charge 103665100002, created on Nov 13, 2020 | 65 pages | MR01 | ||||||||||||||||||
Confirmation statement made on Sep 07, 2020 with updates | 15 pages | CS01 | ||||||||||||||||||
Appointment of Sir Donald Hood Brydon as a director on Sep 01, 2020 | 2 pages | AP01 | ||||||||||||||||||
Registration of charge 103665100001, created on May 25, 2020 | 23 pages | MR01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 13, 2020
| 7 pages | SH01 | ||||||||||||||||||
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 Mar 27, 2020 | 1 pages | 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 Mar 26, 2020 | 1 pages | AD01 | ||||||||||||||||||
Cessation of George Bevis as a person with significant control on Sep 24, 2019 | 1 pages | PSC07 | ||||||||||||||||||
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 Mar 26, 2020 | 1 pages | AD01 | ||||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0