Advanced company searchLink opens in new window

TILBURY GREEN POWER LIMITED

Company number 06453656

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)
02 Jul 2025 AP03 Appointment of Tarenjit Deshore as a secretary on 30 June 2025
02 Jul 2025 TM02 Termination of appointment of Michael George Duggan as a secretary on 30 June 2025
12 Jun 2025 TM01 Termination of appointment of Miguel Angelo Valente Goncalves as a director on 30 April 2025
30 May 2025 AP01 Appointment of Miguel De Noronha Ribeiro De Almeida as a director on 30 April 2025
27 Feb 2025 PSC05 Change of details for Tilbury Green Power Holdings Limited as a person with significant control on 1 July 2021
27 Feb 2025 PSC05 Change of details for Tilbury Green Power Holdings Limited as a person with significant control on 1 July 2021
19 Dec 2024 CS01 Confirmation statement made on 16 December 2024 with no updates
28 Nov 2024 MR01 Registration of charge 064536560003, created on 21 November 2024
24 Jul 2024 AA Full accounts made up to 31 December 2023
18 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with updates
12 Jun 2023 AA Full accounts made up to 31 December 2022
01 Mar 2023 TM01 Termination of appointment of Ricardo Antonio Para Mendes Ferreira as a director on 13 December 2022
09 Feb 2023 AP03 Appointment of Mr Michael George Duggan as a secretary on 1 October 2022
08 Feb 2023 AD01 Registered office address changed from Tilbury Green Power Port of Tilbury, Tilbury Essex RM18 7NU England to Equitix Management Services Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY on 8 February 2023
08 Feb 2023 TM02 Termination of appointment of Grant Thornton Secretarial Services Limited as a secretary on 21 September 2022
08 Feb 2023 AP01 Appointment of Mr Duarte Cortez Dos Santos Vaz Cardoso as a director on 13 December 2022
14 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with updates
20 Jul 2022 AA Full accounts made up to 31 December 2021
07 Jun 2022 AP01 Appointment of Mr Joao Miguel Ventura Dos Santos Andrade as a director on 25 May 2022
01 Jun 2022 TM01 Termination of appointment of Pedro Manuel Freirinhas Baptista as a director on 25 May 2022
24 Feb 2022 AP01 Appointment of Mr Gregor Robin Quarry Carfrae as a director on 23 February 2022
24 Feb 2022 TM01 Termination of appointment of Rebecca Collins as a director on 23 February 2022
08 Jan 2022 SH19 Statement of capital on 8 January 2022
  • GBP 4,544,972
30 Dec 2021 SH20 Statement by Directors
30 Dec 2021 CAP-SS Solvency Statement dated 21/12/21