About

Registered Number: 05359745
Date of Incorporation: 09/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 47 Polecat Cottages The Street, Firle, East Sussex, BN8 6LQ

 

Tidegraph Ltd was registered on 09 February 2005. There is one director listed as Pepe, Erika for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEPE, Erika 09 February 2005 30 June 2005 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 21 July 2018
CS01 - N/A 11 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 December 2017
AA - Annual Accounts 12 December 2017
CS01 - N/A 10 February 2017
TM02 - Termination of appointment of secretary 10 February 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 18 February 2016
AP01 - Appointment of director 29 October 2015
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 12 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 February 2015
AA - Annual Accounts 08 October 2014
AD01 - Change of registered office address 27 June 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 08 April 2013
AD01 - Change of registered office address 23 February 2013
AA - Annual Accounts 23 February 2013
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 27 February 2012
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 23 February 2011
AD01 - Change of registered office address 31 December 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 26 March 2008
AA - Annual Accounts 07 January 2008
225 - Change of Accounting Reference Date 05 March 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 03 August 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
NEWINC - New incorporation documents 09 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.