Advanced company searchLink opens in new window

MODULAR TIDE GENERATORS LIMITED

Company number 08297108

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)
24 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
24 Feb 2016 CH03 Secretary's details changed for Mr Robert Paul Gregory on 3 June 2015
24 Feb 2016 AD01 Registered office address changed from 10 Erica Close West End Woking Surrey GU24 9PE to 14 Belgravia Mansions Frimley Road Camberley Surrey GU15 3BA on 24 February 2016
30 Jul 2015 AA Accounts for a dormant company made up to 30 November 2014
23 Feb 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
21 Feb 2015 CH01 Director's details changed for Phaisan Singphaishan on 21 February 2015
17 Nov 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
15 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
11 Apr 2014 CERTNM Company name changed ramsgate charters LIMITED\certificate issued on 11/04/14
  • RES15 ‐ Change company name resolution on 2014-04-06
11 Apr 2014 CONNOT Change of name notice
07 Apr 2014 AP01 Appointment of Mr Robert Paul Gregory as a director
07 Apr 2014 AP01 Appointment of Mr Eamon Guerrini as a director
05 Apr 2014 AP03 Appointment of Mr Robert Paul Gregory as a secretary
05 Apr 2014 AD01 Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN on 5 April 2014
25 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
16 Nov 2012 NEWINC Incorporation