Advanced company searchLink opens in new window

WILD HYDROGEN LTD

Company number 13911460

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)
27 Sep 2024 SH01 Statement of capital following an allotment of shares on 31 August 2024
  • GBP 6.385991
20 Jun 2024 CS01 Confirmation statement made on 9 June 2024 with updates
20 Jun 2024 PSC01 Notification of Jonathan Simon Milner as a person with significant control on 29 February 2024
20 Jun 2024 PSC07 Cessation of Mark Frederick Wickham as a person with significant control on 15 July 2022
20 Jun 2024 PSC07 Cessation of James Christopher Milner as a person with significant control on 15 July 2022
18 Apr 2024 AP01 Appointment of Dr Jonathan Simon Milner as a director on 9 April 2024
18 Apr 2024 SH01 Statement of capital following an allotment of shares on 29 February 2024
  • GBP 6.104273
18 Apr 2024 AP01 Appointment of Professor John Oakey as a director on 9 April 2024
18 Apr 2024 AP03 Appointment of Mr Roy Jean-Noel Phillips as a secretary on 9 April 2024
12 Jan 2024 AAMD Amended accounts made up to 28 February 2023
10 Aug 2023 SH01 Statement of capital following an allotment of shares on 27 June 2023
  • GBP 6.161650
03 Aug 2023 AA Unaudited abridged accounts made up to 28 February 2023
23 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with updates
15 May 2023 AP01 Appointment of Mr David Ranken Gammon as a director on 12 May 2023
15 May 2023 TM01 Termination of appointment of Jonathan Simon Milner as a director on 12 May 2023
12 Sep 2022 SH01 Statement of capital following an allotment of shares on 31 August 2022
  • GBP 4.652662
06 Sep 2022 SH01 Statement of capital following an allotment of shares on 22 July 2022
  • GBP 4.33208
19 Aug 2022 AP01 Appointment of Dr Jonathan Simon Milner as a director on 6 August 2022
09 Aug 2022 SH01 Statement of capital following an allotment of shares on 1 July 2022
  • GBP 2.6365
04 Aug 2022 MA Memorandum and Articles of Association
04 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2022 SH01 Statement of capital following an allotment of shares on 1 July 2022
  • GBP 3
17 Jun 2022 SH02 Sub-division of shares on 16 June 2022
09 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with updates
09 Jun 2022 AD01 Registered office address changed from Highview House Dormers Close Tetbury GL8 8HJ England to 3 Gabwell Quadrant Way Hardwicke Gloucester Gloucestershire GL2 2JH on 9 June 2022