Advanced company searchLink opens in new window

STRATH TIRRY WIND ENERGY 2021 LIMITED

Company number 13659419

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2024 AD02 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
22 Nov 2023 AP01 Appointment of Mr Fabrizio Tortora as a director on 10 November 2023
22 Nov 2023 TM01 Termination of appointment of James Alexander Richard Munro as a director on 10 November 2023
17 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
30 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
03 Apr 2023 TM01 Termination of appointment of William Scott Gilbert as a director on 23 March 2023
03 Apr 2023 AP01 Appointment of Mr James Alexander Richard Munro as a director on 23 March 2023
25 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with updates
07 Oct 2022 AD03 Register(s) moved to registered inspection location Tlt Llp 1 Redcliff Street Bristol BS1 6TP
07 Oct 2022 AD02 Register inspection address has been changed from Tlt Llp Redcliff Street Bristol BS1 6TP England to Tlt Llp 1 Redcliff Street Bristol BS1 6TP
07 Oct 2022 AD03 Register(s) moved to registered inspection location Tlt Llp Redcliff Street Bristol BS1 6TP
07 Oct 2022 AD02 Register inspection address has been changed to Tlt Llp Redcliff Street Bristol BS1 6TP
27 Sep 2022 AA01 Current accounting period extended from 31 October 2022 to 31 December 2022
26 Sep 2022 AD01 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 26 September 2022
12 May 2022 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 31 December 2021
26 Oct 2021 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 12 October 2021
26 Oct 2021 AD01 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 26 October 2021
26 Oct 2021 PSC07 Cessation of Reg Damery Developers Limited as a person with significant control on 12 October 2021
26 Oct 2021 PSC02 Notification of Naturalis Energy Developments Limited as a person with significant control on 12 October 2021
26 Oct 2021 AP01 Appointment of Mr William Scott Gilbert as a director on 12 October 2021
26 Oct 2021 AP01 Appointment of Mr Saurabh Nitishchandra Shah as a director on 12 October 2021
12 Oct 2021 PSC07 Cessation of Reg Holdings Limited as a person with significant control on 12 October 2021
12 Oct 2021 PSC02 Notification of Reg Damery Developers Limited as a person with significant control on 12 October 2021
04 Oct 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-10-04
  • GBP 1