TIDE CAPITAL II LIMITED: Filings
Overview
| Company Name | TIDE CAPITAL II LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13197633 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for TIDE CAPITAL II LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr. Scott Donnelly on Jun 06, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Feb 10, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||
Appointment of Claire Margaret Dimond as a secretary on Aug 26, 2025 | 2 pages | AP03 | ||
Termination of appointment of Eliza Haskell as a secretary on Aug 26, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Feb 10, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr. Shaun Stephen Mccabe as a director on Nov 20, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Appointment of Mr. Scott Donnelly as a director on Aug 22, 2024 | 2 pages | AP01 | ||
Satisfaction of charge 131976330001 in full | 1 pages | MR04 | ||
Director's details changed for Dr. Oliver Rainer Andreas Prill on Jul 18, 2024 | 2 pages | CH01 | ||
Termination of appointment of Ian Sutherland as a director on Jun 27, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 10, 2024 with updates | 4 pages | CS01 | ||
Change of details for Tide Holdings Limited as a person with significant control on Dec 13, 2023 | 2 pages | PSC05 | ||
Director's details changed for Dr. Oliver Rainer Andreas Prill on Dec 13, 2023 | 2 pages | CH01 | ||
Director's details changed for Ian Sutherland on Dec 13, 2023 | 2 pages | CH01 | ||
Director's details changed for Rebecca Louise Marriott on Dec 13, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Eliza Haskell on Dec 13, 2023 | 1 pages | CH03 | ||
Registered office address changed from 5th Floor 1 Appold Street London EC2A 2UT United Kingdom to 4th Floor the Featherstone Building 66 City Road London EC1Y 2AL on Dec 13, 2023 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Statement of capital following an allotment of shares on Jun 28, 2023
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Apr 28, 2023
| 3 pages | SH01 | ||
Confirmation statement made on Feb 10, 2023 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Dec 28, 2022
| 3 pages | SH01 | ||
Termination of appointment of Eliza Haskell as a director on Dec 15, 2022 | 1 pages | TM01 | ||
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