Advanced company searchLink opens in new window

HYDROGEN ENGERGY & POWER LTD

Company number 10769828

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)
28 May 2021 AP01 Appointment of Mr Miljan Dojin as a director on 28 May 2021
28 May 2021 PSC02 Notification of Christie Kinge Associates Limited as a person with significant control on 28 May 2021
28 May 2021 PSC07 Cessation of Neil Stuart Drysdale as a person with significant control on 28 May 2021
28 May 2021 CS01 Confirmation statement made on 28 May 2021 with updates
04 May 2021 CS01 Confirmation statement made on 4 May 2021 with updates
20 Jan 2021 PSC07 Cessation of Neil Stuart Drysdale as a person with significant control on 1 June 2019
20 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with updates
20 Jan 2021 PSC01 Notification of Neil Stuart Drysdale as a person with significant control on 1 June 2019
20 Nov 2020 AA Unaudited abridged accounts made up to 30 September 2020
28 Oct 2020 PSC05 Change of details for Christie Kinge Associates Limited as a person with significant control on 17 July 2020
12 May 2020 AD01 Registered office address changed from International House 12 Constance Street London E16 2DQ England to 54 Langham Gardens Ealing London W13 8PZ on 12 May 2020
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
02 Mar 2020 CH01 Director's details changed for Mr Neil Stuart Drysdale on 2 March 2020
01 Oct 2019 AA Unaudited abridged accounts made up to 30 September 2019
01 Oct 2019 AA01 Previous accounting period shortened from 31 December 2019 to 30 September 2019
25 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
21 Jan 2019 AA Unaudited abridged accounts made up to 31 December 2018
04 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
04 Jul 2018 AD01 Registered office address changed from 28 Jefferson Close London W13 9XJ United Kingdom to International House 12 Constance Street London E16 2DQ on 4 July 2018
17 May 2018 PSC07 Cessation of Neil Stuart Drysdale as a person with significant control on 1 May 2018
17 May 2018 CS01 Confirmation statement made on 12 May 2018 with updates
17 May 2018 PSC02 Notification of Christie Kinge Associates Limited as a person with significant control on 1 May 2018
25 Apr 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 December 2017
13 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-05-13
  • GBP 252,000