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)
29 Jun 2009 88(2) Ad 17/06/09\gbp si 2781@1=2781\gbp ic 23233/26014\
18 May 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Option deed martin murphy 18/03/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
18 May 2009 88(2) Ad 30/03/09\gbp si 1106@1=1106\gbp ic 22127/23233\
11 Mar 2009 288a Director appointed christopher robert williams
11 Mar 2009 288a Director appointed martin murphy
09 Mar 2009 363a Return made up to 04/01/09; full list of members
03 Nov 2008 AA Total exemption full accounts made up to 31 December 2007
05 Sep 2008 287 Registered office changed on 05/09/2008 from 8TH floor brunel house 2 fitzalan road cardiff south glamorgan CF24 0EB
14 May 2008 363a Return made up to 04/01/08; full list of members
10 Mar 2008 287 Registered office changed on 10/03/2008 from 9 whitecross street monmouth monmouthshire NP25 3BY
10 Mar 2008 225 Prev sho from 31/01/2008 to 31/12/2007
22 Jan 2008 288c Director's particulars changed
14 Jan 2008 88(2)R Ad 20/12/07--------- £ si 10555@1=10555 £ ic 11572/22127
14 Jan 2008 288b Secretary resigned;director resigned
04 Jan 2008 CERTNM Company name changed tidal hydraulic generators limit ed\certificate issued on 04/01/08
04 Jan 2008 88(2)R Ad 20/12/07--------- £ si 1572@1=1572 £ ic 10000/11572
04 Jan 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jan 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jan 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jan 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Dec 2007 288a New director appointed
22 Dec 2007 288a New secretary appointed
28 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007
29 May 2007 AA Total exemption small company accounts made up to 31 January 2006
30 Jan 2007 363a Return made up to 04/01/07; full list of members