Advanced company searchLink opens in new window

TIC GREEN ENERGY LIMITED

Company number 07342005

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jun 2024 CS01 Confirmation statement made on 13 June 2024 with no updates
25 Jun 2024 AD01 Registered office address changed from 5 Greengate, Cardale Park Harrogate HG3 1GY England to 10 Cardale Court Harrogate North Yorkshire HG3 1RY on 25 June 2024
25 Jun 2024 AA Accounts for a dormant company made up to 31 August 2023
17 Jul 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
31 May 2023 AA Accounts for a dormant company made up to 31 August 2022
13 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
13 Jun 2022 AA Accounts for a dormant company made up to 31 August 2021
13 Sep 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
26 May 2021 AA Accounts for a dormant company made up to 31 August 2020
12 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
18 May 2020 AA Accounts for a dormant company made up to 31 August 2019
20 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
09 May 2019 AA Accounts for a dormant company made up to 31 August 2018
13 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
08 Feb 2018 AA Accounts for a dormant company made up to 31 August 2017
02 Jan 2018 PSC07 Cessation of Robert Derrick Spall as a person with significant control on 20 February 2017
04 Sep 2017 AD01 Registered office address changed from Diamond Court Water Street Bakewell Derbyshire DE45 1EW to 5 Greengate, Cardale Park Harrogate HG3 1GY on 4 September 2017
02 Sep 2017 CS01 Confirmation statement made on 10 August 2017 with updates
02 Sep 2017 PSC01 Notification of Myles Gerard Monaghan as a person with significant control on 1 September 2017
02 Sep 2017 CH01 Director's details changed for Mr Myles Gerard Managhan on 1 September 2017
24 Feb 2017 TM01 Termination of appointment of Robert Derrick Spall as a director on 20 February 2017
24 Feb 2017 AP01 Appointment of Mr Myles Gerard Managhan as a director on 20 February 2017
20 Feb 2017 AA Accounts for a dormant company made up to 31 August 2016
16 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
19 Oct 2015 AA Accounts for a dormant company made up to 31 August 2015