Advanced company searchLink opens in new window

HYBRID GASIFICATION LTD

Company number 06399083

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)
14 Feb 2025 AD01 Registered office address changed from 364 West Road Newcastle upon Tyne NE4 9JY United Kingdom to 88-89 West Road Newcastle upon Tyne NE15 6PR on 14 February 2025
29 Oct 2024 AP01 Appointment of Mr Haris Abdullah Malik as a director on 11 July 2024
29 Oct 2024 TM01 Termination of appointment of Aadil Abdullah Malik as a director on 10 July 2024
19 Sep 2024 AD01 Registered office address changed from 364 West Road West Road Newcastle upon Tyne NE4 9JY United Kingdom to 364 West Road Newcastle upon Tyne NE4 9JY on 19 September 2024
16 Sep 2024 AD01 Registered office address changed from 88-89 West Road Newcastle upon Tyne NE15 6PR England to 364 West Road West Road Newcastle upon Tyne NE4 9JY on 16 September 2024
10 Jun 2024 CS01 Confirmation statement made on 9 June 2024 with no updates
14 May 2024 AP01 Appointment of Mr Aadil Abdullah Malik as a director on 13 May 2024
14 May 2024 TM01 Termination of appointment of Naeem Ahmad as a director on 13 May 2024
15 Apr 2024 AAMD Amended accounts made up to 31 October 2020
15 Apr 2024 AAMD Amended accounts made up to 31 October 2022
15 Apr 2024 AAMD Amended accounts made up to 31 October 2021
15 Apr 2024 AAMD Amended accounts made up to 31 October 2019
15 Apr 2024 AAMD Amended accounts made up to 31 October 2018
05 Apr 2024 AA Unaudited abridged accounts made up to 31 October 2023
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
05 Jul 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
17 Aug 2022 AAMD Amended total exemption full accounts made up to 31 October 2020
31 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
15 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
31 Jul 2021 AA Micro company accounts made up to 31 October 2020
15 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with updates
10 Jun 2021 PSC01 Notification of Abdullah Malik as a person with significant control on 10 June 2021
10 Jun 2021 PSC07 Cessation of Naeem Ahmad as a person with significant control on 10 June 2021
15 Jan 2021 AD01 Registered office address changed from 32 Grainger Park Road Newcastle upon Tyne NE4 8SA England to 88-89 West Road Newcastle upon Tyne NE15 6PR on 15 January 2021
15 Jan 2021 DISS40 Compulsory strike-off action has been discontinued