Advanced company searchLink opens in new window

TIDAL POWER PLC

Company number 10854418

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)
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
  • GBP 4,099.21
21 Jul 2020 SH01 Statement of capital following an allotment of shares on 5 June 2020
  • GBP 4,078.91
14 May 2020 SH01 Statement of capital following an allotment of shares on 14 May 2020
  • GBP 4,012.97
27 Feb 2020 SH01 Statement of capital following an allotment of shares on 6 February 2020
  • GBP 2,536.58
06 Feb 2020 SH01 Statement of capital following an allotment of shares on 6 February 2020
  • GBP 2,524.58
31 Jan 2020 AA Full accounts made up to 31 July 2019
01 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,946.58
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
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2018 SH01 Statement of capital following an allotment of shares on 30 October 2018
  • GBP 1,846.58