- Company Overview for TIDAL POWER PLC (10854418)
- Filing history for TIDAL POWER PLC (10854418)
- People for TIDAL POWER PLC (10854418)
- Registers for TIDAL POWER PLC (10854418)
- More for TIDAL POWER PLC (10854418)
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) |
---|---|---|---|
12 Dec 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2022 | TM02 | Termination of appointment of Patrick James Carter as a secretary on 23 December 2022 | |
24 Dec 2022 | TM01 | Termination of appointment of Patrick James Carter as a director on 23 December 2022 | |
11 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
28 Apr 2022 | AA01 | Previous accounting period shortened from 31 July 2021 to 30 July 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
30 Apr 2021 | AA | Full accounts made up to 31 July 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with updates | |
21 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 30 June 2020
|
|
21 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 5 June 2020
|
|
14 May 2020 | SH01 |
Statement of capital following an allotment of shares on 14 May 2020
|
|
27 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 6 February 2020
|
|
06 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 6 February 2020
|
|
31 Jan 2020 | AA | Full accounts made up to 31 July 2019 | |
01 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2019 | PSC01 | Notification of Mark Christopher Shorrock as a person with significant control on 7 August 2018 | |
09 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with updates | |
09 Jul 2019 | PSC07 | Cessation of Mark Christopher Shorrock as a person with significant control on 30 September 2018 | |
20 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 15 January 2019
|
|
12 Feb 2019 | AD01 | Registered office address changed from Third Floor Civic Centre Oystermouth Road Swansea SA1 3SN Wales to Fourth Floor, Pillar & Lucy House Merchants Road the Docks Gloucester Gloucestershire GL2 5RG on 12 February 2019 | |
19 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 30 October 2018
|