- Company Overview for HYDROGEN ENGERGY & POWER LTD (10769828)
- Filing history for HYDROGEN ENGERGY & POWER LTD (10769828)
- People for HYDROGEN ENGERGY & POWER LTD (10769828)
- More for HYDROGEN ENGERGY & POWER LTD (10769828)
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
Statement of capital on 2017-05-13
|