TIDGE AND LOU LIMITED - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2023-10-03 View Report
Dissolution. Dissolution application strike off company. 2023-09-23 View Report
Confirmation statement. Statement with no updates. 2023-08-24 View Report
Officers. Officer name: Sarah Louise Ramage. Termination date: 2023-08-07. 2023-08-18 View Report
Officers. Officer name: Jake Stephen Hockley Wright. Termination date: 2023-07-31. 2023-08-09 View Report
Officers. Appointment date: 2022-11-29. Officer name: Mr Faizan Zaheer. 2022-12-07 View Report
Officers. Termination date: 2022-11-29. Officer name: Stephen Barter. 2022-12-06 View Report
Officers. Officer name: Mr Mark Lee Allan. Appointment date: 2022-09-12. 2022-09-16 View Report
Officers. Officer name: Gabriela Pueyo Roberts. Termination date: 2022-07-31. 2022-09-07 View Report
Confirmation statement. Statement with no updates. 2022-08-30 View Report
Accounts. Accounts type dormant. 2022-05-23 View Report
Confirmation statement. Statement with updates. 2021-08-27 View Report
Accounts. Accounts type dormant. 2021-05-04 View Report
Officers. Officer name: Dr Peter Alan Crockard. Appointment date: 2020-09-17. 2020-09-24 View Report
Officers. Officer name: Neil William Banton. Termination date: 2020-09-17. 2020-09-24 View Report
Confirmation statement. Statement with updates. 2020-09-03 View Report
Accounts. Accounts type dormant. 2020-05-19 View Report
Officers. Termination date: 2020-04-30. Officer name: Patrick Joseph Conway. 2020-05-14 View Report
Officers. Appointment date: 2020-04-30. Officer name: Mr Stephen Barter. 2020-05-14 View Report
Officers. Termination date: 2019-11-19. Officer name: Ian David Wood. 2019-12-03 View Report
Officers. Termination date: 2019-11-19. Officer name: Robin James Bryant. 2019-12-03 View Report
Officers. Appointment date: 2019-11-19. Officer name: Ms Sarah Louise Ramage. 2019-12-03 View Report
Officers. Officer name: Dr Patrick Joseph Conway. Appointment date: 2019-11-19. 2019-12-03 View Report
Officers. Appointment date: 2019-11-19. Officer name: Dr Neil William Banton. 2019-12-03 View Report
Officers. Termination date: 2019-11-19. Officer name: Steven John Preddy. 2019-12-03 View Report
Confirmation statement. Statement with no updates. 2019-08-29 View Report
Accounts. Accounts type audit exemption subsiduary. 2019-07-01 View Report
Accounts. Legacy. 2019-07-01 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18. 2019-07-01 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18. 2019-07-01 View Report
Officers. Officer name: Gabriela Pueyo Roberts. Appointment date: 2019-02-01. 2019-02-01 View Report
Officers. Officer name: Catherine Elizabeth Barton. Termination date: 2018-12-05. 2018-12-14 View Report
Officers. Officer name: Dr Steven John Preddy. Appointment date: 2018-09-14. 2018-09-21 View Report
Officers. Termination date: 2018-09-14. Officer name: Edward Joseph Coyle. 2018-09-21 View Report
Accounts. Change account reference date company current extended. 2018-09-19 View Report
Confirmation statement. Statement with updates. 2018-09-03 View Report
Accounts. Accounts type micro entity. 2018-08-29 View Report
Address. New address: 1 Angel Court London EC2R 7HJ. 2018-04-24 View Report
Address. New address: 1 Angel Court London EC2R 7HJ. 2018-04-23 View Report
Address. Change date: 2018-04-05. New address: Bupa Dental Care Vantage Office Park Old Gloucester Road, Hambrook Bristol BS16 1GW. Old address: Oasis Support Centre Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW England. 2018-04-05 View Report
Accounts. Change account reference date company previous shortened. 2018-04-03 View Report
Officers. Appointment date: 2018-02-28. Officer name: Ms Catherine Elizabeth Barton. 2018-03-05 View Report
Persons with significant control. Change date: 2017-12-14. Psc name: Xeon Smiles Uk Limited. 2018-01-16 View Report
Officers. Officer name: Bupa Secretaries Limited. Change date: 2017-12-14. 2018-01-16 View Report
Resolution. Description: Resolutions. 2018-01-03 View Report
Persons with significant control. Psc name: Xeon Smiles Uk Limited. Notification date: 2017-12-14. 2017-12-20 View Report
Persons with significant control. Cessation date: 2017-12-14. Psc name: Joe Henderson. 2017-12-20 View Report
Officers. Appointment date: 2017-12-14. Officer name: Bupa Secretaries Limited. 2017-12-20 View Report
Officers. Termination date: 2017-12-14. Officer name: Joe Henderson. 2017-12-20 View Report
Officers. Officer name: Mr Jake Stephen Hockley Wright. Appointment date: 2017-12-14. 2017-12-20 View Report