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)
10 Jun 2021 ANNOTATION Rectified The form SH01 was removed from the public register on 26/04/2022 pursuant to order of court.
20 Apr 2021 SH01 Statement of capital following an allotment of shares on 8 April 2021
  • GBP 9,263.39
26 Mar 2021 SH01 Statement of capital following an allotment of shares on 24 November 2020
  • GBP 9,534.598
17 Mar 2021 CH01 Director's details changed for Mr Jonathan Richard Duffy on 15 March 2021
23 Feb 2021 SH06 Cancellation of shares. Statement of capital on 21 December 2020
  • GBP 8,264.599
05 Feb 2021 SH03 Purchase of own shares.
29 Dec 2020 TM01 Termination of appointment of Charles Malcolm Monroe as a director on 18 December 2020
18 Nov 2020 SH01 Statement of capital following an allotment of shares on 16 November 2020
  • GBP 9,326.17
17 Nov 2020 SH01 Statement of capital following an allotment of shares on 30 October 2020
  • GBP 8,984.5
22 Oct 2020 SH01 Statement of capital following an allotment of shares on 28 September 2020
  • GBP 8,879.48
22 Oct 2020 SH01 Statement of capital following an allotment of shares on 25 September 2020
  • GBP 8,845.48
22 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
03 Sep 2020 SH01 Statement of capital following an allotment of shares on 27 August 2020
  • GBP 8,719.15
30 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with updates
30 Jul 2020 SH01 Statement of capital following an allotment of shares on 16 July 2020
  • GBP 8,619.15
30 Jul 2020 AP01 Appointment of Mr Jonathan Richard Duffy as a director on 10 July 2020
08 Apr 2020 TM01 Termination of appointment of Rodney Thornton Brook as a director on 31 March 2020
25 Feb 2020 AP01 Appointment of Mr Ian Morgan Pillay as a director on 30 January 2020
24 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
19 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with updates
25 Jun 2019 SH01 Statement of capital following an allotment of shares on 24 May 2019
  • GBP 8,344.15
02 May 2019 SH01 Statement of capital following an allotment of shares on 26 April 2019
  • GBP 8,179.145
03 Apr 2019 SH01 Statement of capital following an allotment of shares on 3 April 2019
  • GBP 8,149.145
03 Apr 2019 SH01 Statement of capital following an allotment of shares on 15 March 2019
  • GBP 8,099.145
26 Mar 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities