- Company Overview for HUGO ENERGY LIMITED (12290181)
- Filing history for HUGO ENERGY LIMITED (12290181)
- People for HUGO ENERGY LIMITED (12290181)
- Charges for HUGO ENERGY LIMITED (12290181)
- More for HUGO ENERGY LIMITED (12290181)
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) |
---|---|---|---|
26 Nov 2024 | CH01 | Director's details changed for Mr Andrew Jonathan Charles Newman on 1 November 2024 | |
07 Nov 2024 | CS01 | Confirmation statement made on 29 October 2024 with no updates | |
05 Jul 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
12 Feb 2024 | MR01 | Registration of charge 122901810001, created on 9 February 2024 | |
30 Oct 2023 | CS01 | Confirmation statement made on 29 October 2023 with updates | |
30 Oct 2023 | PSC05 | Change of details for Rivington Energy (Management) Limited as a person with significant control on 22 May 2023 | |
27 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
19 May 2023 | AD01 | Registered office address changed from 141-145 Curtain Road Floor 3 London EC2A 3BX England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 19 May 2023 | |
20 Mar 2023 | PSC07 | Cessation of Ril Energy Limited as a person with significant control on 17 January 2023 | |
20 Mar 2023 | PSC02 | Notification of Rivington Energy (Management) Limited as a person with significant control on 17 January 2023 | |
14 Nov 2022 | CS01 | Confirmation statement made on 29 October 2022 with updates | |
29 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 29 October 2021 with updates | |
28 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
12 Jul 2021 | PSC05 | Change of details for Rivington Energy Limited as a person with significant control on 12 July 2021 | |
04 May 2021 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2021 | AP01 | Appointment of Mr Andrew Jonathan Charles Newman as a director on 29 April 2021 | |
16 Dec 2020 | AP01 | Appointment of Mr Michael John Hughes as a director on 16 December 2020 | |
16 Dec 2020 | TM01 | Termination of appointment of Stephen William Mahon as a director on 16 December 2020 | |
15 Dec 2020 | PSC07 | Cessation of Armstrong Capital Management Limited as a person with significant control on 30 November 2020 | |
15 Dec 2020 | PSC02 | Notification of Rivington Energy Limited as a person with significant control on 30 November 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 29 October 2020 with updates | |
21 Jul 2020 | TM01 | Termination of appointment of Gary Leigh Toomey as a director on 2 July 2020 | |
30 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-30
|