Advanced company searchLink opens in new window

MARINE CURRENT TURBINES LIMITED

Company number 02395158

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)
09 Apr 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
28 Sep 2023 AA Full accounts made up to 31 December 2022
26 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
30 Sep 2022 AA Full accounts made up to 31 December 2021
29 Sep 2022 AP01 Appointment of Mr Simon Matthew Hirst as a director on 27 September 2022
29 Sep 2022 TM01 Termination of appointment of Andrew Luke Dagley as a director on 27 September 2022
27 Apr 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
06 Oct 2021 AA Full accounts made up to 31 December 2020
14 Apr 2021 CH01 Director's details changed for Mr. Graham Matthew Reid on 9 April 2021
31 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
18 Feb 2021 AP01 Appointment of Mr. Graham Matthew Reid as a director on 18 January 2021
18 Feb 2021 TM01 Termination of appointment of Timothy James Cornelius as a director on 18 January 2021
06 Oct 2020 AA Full accounts made up to 31 December 2019
30 Apr 2020 TM02 Termination of appointment of Link Company Matters Limited as a secretary on 30 April 2020
30 Apr 2020 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 30 April 2020
30 Apr 2020 AD01 Registered office address changed from Beaufort House 51 New North Road Exeter EX4 4EP England to 1 Bartholomew Lane London EC2N 2AX on 30 April 2020
01 Apr 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
30 Jan 2020 CH01 Director's details changed for Mr Andrew Luke Dagley on 27 January 2020
21 Aug 2019 AA Full accounts made up to 31 December 2018
12 Jun 2019 MR04 Satisfaction of charge 023951580002 in full
12 Jun 2019 MR04 Satisfaction of charge 023951580003 in full
03 Jun 2019 PSC08 Notification of a person with significant control statement
29 May 2019 PSC07 Cessation of Simec Atlantis Energy Limited as a person with significant control on 6 April 2016
29 Apr 2019 AD03 Register(s) moved to registered inspection location 6th Floor 65 Gresham Street London EC2V 7NQ
29 Apr 2019 AD02 Register inspection address has been changed to 6th Floor 65 Gresham Street London EC2V 7NQ