About

Registered Number: 06279959
Date of Incorporation: 14/06/2007 (17 years and 10 months ago)
Company Status: Active
Registered Address: 9 Burlington Gate, 42 Rothesay Avenue, London, SW20 8JU,

 

Having been setup in 2007, Tidal Flow Ltd are based in London, it has a status of "Active". There are 2 directors listed as Whitaker, Nicola, Secretary, Clarke, Andrew Merril for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Andrew Merril 14 June 2007 - 1
Secretary Name Appointed Resigned Total Appointments
WHITAKER, Nicola, Secretary 14 June 2007 - 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
CS01 - N/A 02 July 2020
CH01 - Change of particulars for director 31 March 2020
PSC04 - N/A 31 March 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 31 March 2019
PSC01 - N/A 01 August 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 02 July 2017
AA - Annual Accounts 30 March 2017
AD01 - Change of registered office address 18 July 2016
AD01 - Change of registered office address 13 July 2016
AR01 - Annual Return 07 July 2016
AD01 - Change of registered office address 22 June 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 11 May 2015
AD01 - Change of registered office address 06 April 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 23 June 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 21 June 2011
CH01 - Change of particulars for director 21 June 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 17 November 2010
CH01 - Change of particulars for director 17 November 2010
CH03 - Change of particulars for secretary 17 November 2010
AR01 - Annual Return 06 September 2010
AD01 - Change of registered office address 01 September 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 29 June 2009
DISS40 - Notice of striking-off action discontinued 15 May 2009
AA - Annual Accounts 14 May 2009
GAZ1 - First notification of strike-off action in London Gazette 30 December 2008
652C - Withdrawal of application for striking off 28 September 2007
652a - Application for striking off 12 September 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
NEWINC - New incorporation documents 14 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.