Advanced company searchLink opens in new window

TIDAL LAGOON PLC

Company number 09359280

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)
12 Feb 2019 AD01 Registered office address changed from Third Floor Civic Centre Oystermouth Road Swansea SA1 3SN Wales to Fourth Floor, Pillar & Lucy House Merchants Road the Docks Gloucester Gloucestershire GL2 5RG on 12 February 2019
08 Nov 2018 AD03 Register(s) moved to registered inspection location Pillar & Lucy House Merchants Road the Docks Gloucester GL2 5RG
08 Nov 2018 AD02 Register inspection address has been changed from Pillar & Lucy House Merchants Road the Docks Gloucester GL2 5RG England to Pillar & Lucy House Merchants Road the Docks Gloucester GL2 5RG
08 Nov 2018 AD02 Register inspection address has been changed to Pillar & Lucy House Merchants Road the Docks Gloucester GL2 5RG
07 Nov 2018 AD01 Registered office address changed from Pillar & Lucy House Merchants Road Gloucester Gloucestershire GL2 5RG England to Third Floor Civic Centre Oystermouth Road Swansea SA1 3SN on 7 November 2018
19 Sep 2018 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
13 Aug 2018 TM01 Termination of appointment of Rajeev Gandhi as a director on 26 July 2018
13 Aug 2018 TM01 Termination of appointment of Keith Edward Clarke as a director on 26 July 2018
19 Jun 2018 TM01 Termination of appointment of Sanjeev Gupta as a director on 11 June 2018
19 Jun 2018 AP01 Appointment of Mr Rajeev Gandhi as a director on 11 June 2018
05 Apr 2018 MR01 Registration of charge 093592800001, created on 28 March 2018
25 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with updates
03 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
30 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
30 Jun 2016 SH01 Statement of capital following an allotment of shares on 9 April 2016
  • GBP 68,313.78
20 Jun 2016 AA Full accounts made up to 31 December 2015
12 Feb 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 60,566.56
09 Feb 2016 AD01 Registered office address changed from Pillar & Lucy House Merchants Road Glouster Gloucerstershire GL2 5RG to Pillar & Lucy House Merchants Road Gloucester Gloucestershire GL2 5RG on 9 February 2016
09 Feb 2016 AP01 Appointment of Mr Sanjeev Kumar Gupta as a director on 9 February 2016
17 Nov 2015 TM01 Termination of appointment of Nikolaus Woloszczuk as a director on 17 November 2015
28 Oct 2015 SH01 Statement of capital following an allotment of shares on 26 October 2015
  • GBP 54,283.63
10 Sep 2015 AP01 Appointment of Mr Nikolaus Woloszczuk as a director on 4 September 2015
10 Sep 2015 AP01 Appointment of Mr Keith Edward Clarke as a director on 1 September 2015
23 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 Apr 2015 SH01 Statement of capital following an allotment of shares on 26 March 2015
  • GBP 50,847.45