Advanced company searchLink opens in new window

TIDAL POWER HOLDINGS LIMITED

Company number 13098510

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)
29 Jan 2025 AD01 Registered office address changed from 6 Chesterfield Gardens 1st Floor London W1J 5BQ United Kingdom to 6 Chesterfield Gardens Mayfair London W1J 5BQ on 29 January 2025
23 Dec 2024 CS01 Confirmation statement made on 22 December 2024 with updates
14 Dec 2024 CH04 Secretary's details changed for Intertrust (Uk) Limited on 9 December 2024
13 Dec 2024 CH02 Director's details changed for Intertrust (Uk) Limited on 9 December 2024
16 Oct 2024 AA Full accounts made up to 31 December 2023
28 May 2024 RP04TM01 Second filing for the termination of Brian Patrick Dee as a director
03 May 2024 CH01 Director's details changed for Mr. Dominic Lee Spiri on 3 May 2024
01 May 2024 TM01 Termination of appointment of Brian Patrick Dee as a director on 24 April 2024
  • ANNOTATION Clarification a second filed TM01 was registered on 28/05/2024.
01 May 2024 AP01 Appointment of Matthew Paradise as a director on 29 April 2024
05 Feb 2024 AA Full accounts made up to 31 December 2022
01 Feb 2024 SH20 Statement by Directors
01 Feb 2024 CAP-SS Solvency Statement dated 15/01/24
01 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Distribution 15/01/2024
  • RES06 ‐ Resolution of reduction in issued share capital
23 Jan 2024 SH19 Statement of capital on 23 January 2024
  • USD 100,476,817
  • ANNOTATION Clarification a second filed SH19 was registered on 23/01/2024.
29 Dec 2023 SH19 Statement of capital on 29 December 2023
  • USD 100,477,017
  • ANNOTATION Clarification a second filed SH19 was registered on 23/01/2024.
29 Dec 2023 SH20 Statement by Directors
29 Dec 2023 CAP-SS Solvency Statement dated 29/12/23
29 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Distribution in kind 29/12/2023
  • RES06 ‐ Resolution of reduction in issued share capital
22 Dec 2023 CS01 Confirmation statement made on 22 December 2023 with no updates
22 Dec 2022 CS01 Confirmation statement made on 22 December 2022 with updates
02 Dec 2022 SH01 Statement of capital following an allotment of shares on 22 November 2022
  • USD 378,418,305
29 Nov 2022 AA Accounts for a small company made up to 31 December 2021
10 Jun 2022 TM01 Termination of appointment of Thomas Lefebvre as a director on 12 May 2022
10 Jun 2022 AP01 Appointment of Mr. Brian Patrick Dee as a director on 12 May 2022
06 Jan 2022 CS01 Confirmation statement made on 22 December 2021 with no updates