Advanced company searchLink opens in new window

TIDAL ENERGY LIMITED

Company number 04135447

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)
31 Jan 2017 2.23B Result of meeting of creditors
23 Dec 2016 2.17B Statement of administrator's proposal
28 Oct 2016 AD01 Registered office address changed from Vision House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS to 1st Floor North Anchor Court Keen Road Cardiff Cardiff CF24 5JW on 28 October 2016
26 Oct 2016 2.12B Appointment of an administrator
19 Oct 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 January 2016
  • GBP 182,231
19 Oct 2016 RP04AR01 Second filing of the annual return made up to 4 January 2016
19 Oct 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 December 2015
  • GBP 154,250
30 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
02 Aug 2016 AP01 Appointment of Mr Jeffrey Woosnam Morgan as a director on 18 July 2016
06 Jun 2016 TM01 Termination of appointment of Martin Murphy as a director on 31 May 2016
17 May 2016 TM01 Termination of appointment of Richard Geoffrey Ayre as a director on 22 March 2016
21 Feb 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 19/10/2016
13 Jan 2016 SH01 Statement of capital following an allotment of shares on 7 January 2016
  • GBP 182,231
  • ANNOTATION Clarification a second filed SH01 was registered on 19/10/2016
23 Dec 2015 SH01 Statement of capital following an allotment of shares on 3 December 2015
  • GBP 150,650
  • ANNOTATION Clarification a second filed SH01 was registered on 19/10/2016
17 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increase in share capital/agreement 03/12/2015
07 Dec 2015 MR01 Registration of charge 041354470002, created on 3 December 2015
02 Dec 2015 MR01 Registration of charge 041354470001, created on 19 November 2015
26 Nov 2015 SH01 Statement of capital following an allotment of shares on 18 November 2015
  • GBP 64,750
04 Oct 2015 AA Full accounts made up to 31 December 2014
22 Sep 2015 TM01 Termination of appointment of Ronald John Kirk as a director on 16 July 2015
29 Mar 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-03-29
  • GBP 61,575
07 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
26 Sep 2014 SH01 Statement of capital following an allotment of shares on 24 September 2014
  • GBP 61,575
04 Apr 2014 AA Full accounts made up to 31 December 2012
29 Mar 2014 DISS40 Compulsory strike-off action has been discontinued