- Company Overview for H2GO POWER LTD (09139481)
- Filing history for H2GO POWER LTD (09139481)
- People for H2GO POWER LTD (09139481)
- More for H2GO POWER LTD (09139481)
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 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
03 Aug 2023 | CH01 | Director's details changed for Mr Luke Sperrin on 3 August 2023 | |
03 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with updates | |
09 Sep 2022 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with updates | |
12 Oct 2021 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with updates | |
07 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2021 | SH02 | Sub-division of shares on 21 June 2021 | |
07 Jul 2021 | MA | Memorandum and Articles of Association | |
25 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 21 June 2021
|
|
22 Sep 2020 | AD01 | Registered office address changed from Imperial White City Incubator Translation & I-Hub Imperial White City Incubator Translation & I-Hub 84 Wood Lane, White City London W12 0BZ United Kingdom to Imperial White City Incubator Translation & I-Hub 84 Wood Lane, White City, London London,City of W12 0BZ on 22 September 2020 | |
09 Sep 2020 | AD01 | Registered office address changed from Flat B 13a Hammersmith Road London W14 8XJ England to Imperial White City Incubator Translation & I-Hub Imperial White City Incubator Translation & I-Hub 84 Wood Lane, White City London W12 0BZ on 9 September 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with updates | |
08 Aug 2020 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
07 Aug 2020 | CH01 | Director's details changed for Dr Enass Abo Hamed on 1 November 2019 | |
07 Aug 2020 | PSC04 | Change of details for Dr Enass Abo Hamed as a person with significant control on 1 November 2019 | |
30 Jan 2020 | AAMD | Amended total exemption full accounts made up to 31 July 2019 | |
11 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 2 December 2019
|
|
02 Dec 2019 | AD01 | Registered office address changed from Attn: Dr. Enass Abo-Hamed, Flat B, 13a 13a Hammersmith Road Flat B London W14 8XJ England to Flat B 13a Hammersmith Road London W14 8XJ on 2 December 2019 | |
17 Nov 2019 | AD01 | Registered office address changed from Attn: Dr. Enass Abo-Hamed, 407 Ebb Court 1 Albert Basin Way London E16 2QN England to Attn: Dr. Enass Abo-Hamed, Flat B, 13a 13a Hammersmith Road Flat B London W14 8XJ on 17 November 2019 | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with updates | |
08 Aug 2019 | PSC07 | Cessation of Luke Sperrin as a person with significant control on 1 February 2019 |