STROMA TIDAL POWER LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewConfirmation statement made on 2025-05-25 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

29/05/2429 May 2024 Director's details changed for Mr Graham Matthew Reid on 2024-05-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Appointment of Mr Simon Matthew Hirst as a director on 2022-09-27

View Document

29/09/2229 September 2022 Termination of appointment of Andrew Luke Dagley as a director on 2022-09-27

View Document

01/02/221 February 2022 Registered office address changed from Fourth Floor Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG United Kingdom to 26 Dublin Street Edinburgh EH3 6NN on 2022-02-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-25 with no updates

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

03/06/193 June 2019 NOTIFICATION OF PSC STATEMENT ON 25/05/2016

View Document

29/05/1929 May 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

29/05/1929 May 2019 CESSATION OF SIMEC ATLANTIS ENERGY LIMITED AS A PSC

View Document

31/07/1831 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LUKE DAGLEY / 27/06/2018

View Document

22/06/1822 June 2018 PSC'S CHANGE OF PARTICULARS / ATLANTIS RESOURCES LIMITED / 13/06/2018

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LUKE DAGLEY / 10/10/2017

View Document

10/11/1710 November 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LIMITED / 06/11/2017

View Document

11/10/1711 October 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LIMITED / 11/10/2017

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON COUNSELL

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR ANDREW LUKE DAGLEY

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 90A GEORGE STREET EDINBRUGH EAST LOTHIAN EH2 3DF SCOTLAND

View Document

04/11/164 November 2016 COMPANY NAME CHANGED ATLANTIS RESOURCES DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 04/11/16

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES CORNELIUS / 01/07/2016

View Document

01/06/161 June 2016 CURRSHO FROM 31/05/2017 TO 31/12/2016

View Document

25/05/1625 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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