NORTHERN TIDAL POWER GATEWAYS LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

26/02/2526 February 2025 Accounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

21/02/2421 February 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/12/2314 December 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

13/05/2213 May 2022 Compulsory strike-off action has been discontinued

View Document

13/05/2213 May 2022 Compulsory strike-off action has been discontinued

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

12/05/2212 May 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

04/03/214 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/07/2014 July 2020 CESSATION OF ALAN TOREVELL AS A PSC

View Document

14/07/2014 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN PHILIP TOREVELL

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN TOREVELL

View Document

17/02/2017 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

05/02/195 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/04/1824 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 4 OXFORD COURT MANCHESTER M2 3WQ UNITED KINGDOM

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN PHILIP TOREVELL / 15/03/2018

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN TOREVELL / 15/03/2018

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN TOREVELL

View Document

15/03/1815 March 2018 CESSATION OF ROBERT LOVEDAY AS A PSC

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT LOVEDAY

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR ALAN TOREVELL

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR MARTYN PHILIP TOREVELL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1730 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information