- Company Overview for HYDROGEN GROUP LIMITED (08801228)
- Filing history for HYDROGEN GROUP LIMITED (08801228)
- People for HYDROGEN GROUP LIMITED (08801228)
- Charges for HYDROGEN GROUP LIMITED (08801228)
- More for HYDROGEN GROUP LIMITED (08801228)
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
|
|
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
|
|
07 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
24 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
02 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 2 June 2017
|
|
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 |