Advanced company searchLink opens in new window

HYDROGEN GROUP LIMITED

Company number 08801228

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)
02 Sep 2019 TM01 Termination of appointment of Lee Bernard Chant as a director on 7 August 2019
02 Sep 2019 TM02 Termination of appointment of Isabel Jennifer Mogliani as a secretary on 1 August 2019
29 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jun 2019 AA Accounts for a small company made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
11 Dec 2018 SH01 Statement of capital following an allotment of shares on 28 June 2018
  • GBP 35,009.379
07 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2018 ANNOTATION Rectified The form TM01 was removed from the public register on 09/11/2020 as the information was factually inaccurate or was derived from something factually inaccurate and is invalid or ineffective.
11 Jun 2018 AA Accounts for a small company made up to 31 December 2017
08 Jun 2018 SH01 Statement of capital following an allotment of shares on 25 January 2018
  • GBP 35,009.379
24 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2018 PSC02 Notification of Hydrogen Group Plc as a person with significant control on 2 June 2017
15 Jan 2018 PSC07 Cessation of Brian Anthony Hamill as a person with significant control on 2 June 2017
15 Jan 2018 CS01 Confirmation statement made on 3 December 2017 with updates
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
12 Sep 2017 CH01 Director's details changed for Mr Brian Anthony Hamill on 2 June 2017
13 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The original borrower 03/05/2017
  • RES10 ‐ Resolution of allotment of securities
02 Jun 2017 SH01 Statement of capital following an allotment of shares on 2 June 2017
  • GBP 35,006.379
02 Jun 2017 AD01 Registered office address changed from 6th Floor 71 Kingsway London WC2B 6st United Kingdom to 30 Eastcheap London EC3M 1HD on 2 June 2017
02 Jun 2017 AP03 Appointment of Ms Isabel Jennifer Mogliani as a secretary on 2 June 2017
02 Jun 2017 TM02 Termination of appointment of James Andrew Fitzsimmons as a secretary on 2 June 2017
02 Jun 2017 AP01 Appointment of Mr Ian Richard Temple as a director on 2 June 2017
02 Jun 2017 AP01 Appointment of Mr John Patrick Hunter as a director on 2 June 2017
02 Jun 2017 AP01 Appointment of Mr Lee Bernard Chant as a director on 2 June 2017