TIDALFLOW POWER LIMITED

Company Documents

DateDescription
21/07/2021 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

10/07/2010 July 2020 APPLICATION FOR STRIKING-OFF

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREENHOUGH

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS GILLESPIE

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER LAWN

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHRISTOPHER LAWN / 26/06/2017

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

22/10/1522 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

07/07/157 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/09/145 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 58 58 COINAGEHALL STREET HELSTON CORNWALL TR13 8EL ENGLAND

View Document

30/06/1430 June 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/07/1323 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/06/1326 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM FOT THE CARE OF PROFESSOR C J LAWN DEPT OF ENGINEERING QUEEN MARY UNIVERSITY OF LONDON MILE ENDROAD LONDON E1 4NS

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

29/06/1229 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

02/09/112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

15/07/1115 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/07/1115 July 2011 SAIL ADDRESS CREATED

View Document

15/07/1115 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GREENHOUGH / 01/06/2010

View Document

03/08/103 August 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS STAFFORD GILLESPIE / 10/01/2010

View Document

23/07/0923 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

03/07/093 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

22/08/0822 August 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

02/07/072 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: 16 CROSBY HILL DRIVE CAMBERLEY SURREY GU15 3TY

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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