TIDAL ENERGY PROJECTS UK LIMITED

Company Documents

DateDescription
16/11/2116 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

16/11/2116 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/07/2119 July 2021 Micro company accounts made up to 2020-09-30

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/07/2017 July 2020 CESSATION OF JOHAN WILLEM VAN BREUGEL AS A PSC

View Document

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

17/07/2017 July 2020 CESSATION OF PIETER DANIEL DE HAAS AS A PSC

View Document

14/03/2014 March 2020 DISS40 (DISS40(SOAD))

View Document

11/03/2011 March 2020 30/06/18 UNAUDITED ABRIDGED

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

08/08/198 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRIES VAN UNEN

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHAN VAN BREUGEL

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR ANDRIES VAN UNEN

View Document

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

View Accounts

05/06/195 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR PIETER DE HAAS

View Document

27/09/1827 September 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

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

View Accounts

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIETER DANIEL DE HAAS

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED PIETER DANIEL DE HAAS

View Document

25/05/1825 May 2018 COMPANY NAME CHANGED TOCARDO TIDAL ENERGY LTD. CERTIFICATE ISSUED ON 25/05/18

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHAN WILLEM VAN BREUGEL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

06/09/176 September 2017 DISS40 (DISS40(SOAD))

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/07/1615 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/10/141 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/10/137 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/09/1126 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

28/09/1028 September 2010 26/09/09 FULL LIST AMEND

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/09/1027 September 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

26/10/0926 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

26/10/0926 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

26/10/0926 October 2009 SAIL ADDRESS CREATED

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED SECRETARY FRED GARDNER

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM NEVIS HOUSE BEECHWOOD PARK INVERNESS IV2 3BW

View Document

27/10/0827 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 S386 DISP APP AUDS 26/09/07

View Document

12/11/0712 November 2007 S366A DISP HOLDING AGM 26/09/07

View Document

12/11/0712 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/11/0712 November 2007 NEW SECRETARY APPOINTED

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08

View Document

28/09/0728 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 SECRETARY RESIGNED

View Document

26/09/0726 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information