Advanced company searchLink opens in new window

HYDRO TOPCO LIMITED

Company number 14607393

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)
10 Sep 2024 SH01 Statement of capital following an allotment of shares on 18 August 2024
  • GBP 727,602.75
10 May 2024 SH01 Statement of capital following an allotment of shares on 24 April 2024
  • GBP 721,602.75
04 May 2024 MA Memorandum and Articles of Association
04 May 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with updates
22 Feb 2024 MA Memorandum and Articles of Association
22 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2024 SH08 Change of share class name or designation
20 Feb 2024 SH01 Statement of capital following an allotment of shares on 13 February 2024
  • GBP 718,102.75
05 Jan 2024 AP01 Appointment of Mr Charles Thomas Cornish as a director on 24 May 2023
02 Jun 2023 SH02 Sub-division of shares on 15 May 2023
02 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: sub-division 15/05/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jun 2023 MA Memorandum and Articles of Association
02 Jun 2023 SH08 Change of share class name or designation
24 May 2023 SH01 Statement of capital following an allotment of shares on 15 May 2023
  • GBP 711,102.75
24 May 2023 AP01 Appointment of Mr Mathew Gareth Vaughan as a director on 15 May 2023
24 May 2023 AP01 Appointment of Mr Richard David Thomas as a director on 15 May 2023
13 Mar 2023 PSC08 Notification of a person with significant control statement
10 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
10 Mar 2023 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Rochester House Ackhurst Business Park Foxhole Road Chorley Lancashire PR7 1NY on 10 March 2023
10 Mar 2023 AP01 Appointment of Mr Richard Thomas John Muckle as a director on 10 March 2023
10 Mar 2023 AP01 Appointment of Mr Thomas Guy Maunder Salmon as a director on 10 March 2023
10 Mar 2023 TM01 Termination of appointment of Roger Hart as a director on 10 March 2023
10 Mar 2023 AA01 Current accounting period shortened from 31 January 2024 to 31 December 2023
10 Mar 2023 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 10 March 2023