Advanced company searchLink opens in new window

HUGO ENERGY LIMITED

Company number 12290181

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-29
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-10-30
  • GBP 10