STRATH TIRRY WIND ENERGY 2021 LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Termination of appointment of Saurabh Nitishchandra Shah as a director on 2024-12-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

04/10/244 October 2024 Accounts for a small company made up to 2023-12-31

View Document

12/04/2412 April 2024 Register inspection address has been changed from Tlt Llp 1 Redcliff Street Bristol BS1 6TP England to Third Floor 10 Lower Grosvenor Place London SW1W 0EN

View Document

22/11/2322 November 2023 Termination of appointment of James Alexander Richard Munro as a director on 2023-11-10

View Document

22/11/2322 November 2023 Appointment of Mr Fabrizio Tortora as a director on 2023-11-10

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

30/06/2330 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/04/233 April 2023 Termination of appointment of William Scott Gilbert as a director on 2023-03-23

View Document

03/04/233 April 2023 Appointment of Mr James Alexander Richard Munro as a director on 2023-03-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

07/10/227 October 2022 Register(s) moved to registered inspection location Tlt Llp Redcliff Street Bristol BS1 6TP

View Document

07/10/227 October 2022 Register inspection address has been changed to Tlt Llp Redcliff Street Bristol BS1 6TP

View Document

07/10/227 October 2022 Register(s) moved to registered inspection location Tlt Llp 1 Redcliff Street Bristol BS1 6TP

View Document

07/10/227 October 2022 Register inspection address has been changed from Tlt Llp Redcliff Street Bristol BS1 6TP England to Tlt Llp 1 Redcliff Street Bristol BS1 6TP

View Document

27/09/2227 September 2022 Current accounting period extended from 2022-10-31 to 2022-12-31

View Document

26/09/2226 September 2022 Registered office address changed from 2nd Floor 75-77 Margaret Street London W1W 8SY United Kingdom to Third Floor 10 Lower Grosvenor Place London SW1W 0EN on 2022-09-26

View Document

12/05/2212 May 2022 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2021-12-31

View Document

26/10/2126 October 2021 Appointment of Mr William Scott Gilbert as a director on 2021-10-12

View Document

26/10/2126 October 2021 Appointment of Mr Saurabh Nitishchandra Shah as a director on 2021-10-12

View Document

26/10/2126 October 2021 Appointment of Tmf Corporate Administration Services Limited as a secretary on 2021-10-12

View Document

26/10/2126 October 2021 Notification of Naturalis Energy Developments Limited as a person with significant control on 2021-10-12

View Document

26/10/2126 October 2021 Cessation of Reg Damery Developers Limited as a person with significant control on 2021-10-12

View Document

26/10/2126 October 2021 Registered office address changed from Unit 3B Damery Works Damery Lane Woodford Berkeley Gloucestershire GL13 9JR United Kingdom to 2nd Floor 75-77 Margaret Street London W1W 8SY on 2021-10-26

View Document

12/10/2112 October 2021 Notification of Reg Damery Developers Limited as a person with significant control on 2021-10-12

View Document

12/10/2112 October 2021 Cessation of Reg Holdings Limited as a person with significant control on 2021-10-12

View Document

04/10/214 October 2021 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company