About

Registered Number: 06068837
Date of Incorporation: 26/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 99 Kenton Road, Harrow, Middlesex, HA3 0AN

 

Established in 2007, Tideport Ltd have registered office in Middlesex, it's status is listed as "Active". We do not know the number of employees at the business. There is one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YUSEF, Christine 07 February 2007 11 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 24 October 2019
MR01 - N/A 14 February 2019
CS01 - N/A 13 February 2019
PSC04 - N/A 12 February 2019
TM01 - Termination of appointment of director 12 February 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 17 May 2018
CS01 - N/A 31 January 2018
CH01 - Change of particulars for director 31 January 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 03 February 2010
CH04 - Change of particulars for corporate secretary 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 02 April 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 07 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2007
287 - Change in situation or address of Registered Office 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
NEWINC - New incorporation documents 26 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 February 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.