Advanced company searchLink opens in new window

CLEAN POWER HYDROGEN GROUP LIMITED

Company number 10286500

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)
24 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
23 Aug 2023 TM01 Termination of appointment of Clive Matthew Brook as a director on 8 August 2023
23 Aug 2023 AP01 Appointment of Mr Paul Cassidy as a director on 8 June 2023
18 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
13 Jan 2023 AP01 Appointment of Mr Alireza Selahi as a director on 1 December 2022
30 Dec 2022 AP01 Appointment of Mr James Graham Hobson as a director on 6 December 2022
14 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
01 Aug 2022 CS01 Confirmation statement made on 18 July 2022 with updates
22 Jul 2022 TM02 Termination of appointment of Tricor Secretaries Limited as a secretary on 22 June 2022
29 Jun 2022 TM01 Termination of appointment of Ian Morgan Pillay as a director on 16 June 2022
26 Apr 2022 OC S1096 Court Order to Rectify
11 Mar 2022 TM01 Termination of appointment of Ricki Brent Smith as a director on 28 February 2022
16 Feb 2022 PSC02 Notification of Clean Power Hydrogen Plc as a person with significant control on 1 February 2022
16 Feb 2022 PSC09 Withdrawal of a person with significant control statement on 16 February 2022
31 Jan 2022 SH03 Purchase of own shares.
22 Oct 2021 CH01 Director's details changed for Mr Clive Matthew Brook on 19 July 2016
07 Sep 2021 CH01 Director's details changed for Dr Nigel David Lister Williamson on 6 September 2021
02 Sep 2021 AD01 Registered office address changed from 46 Brooklands Drive Goostrey Crewe Cheshire CW4 8JD United Kingdom to Unit D Parkside Business Park Spinners Road Doncaster DN2 4BL on 2 September 2021
12 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Aug 2021 PSC08 Notification of a person with significant control statement
11 Aug 2021 PSC07 Cessation of Joe Scott Mouldings Ltd as a person with significant control on 30 March 2019
19 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with updates
06 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
06 Jul 2021 MA Memorandum and Articles of Association
18 Jun 2021 AP01 Appointment of Mr Ricki Brent Smith as a director on 5 June 2021