Advanced company searchLink opens in new window

HYDROLINE ENERGY LTD

Company number 10568256

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)
15 Mar 2024 AD01 Registered office address changed from 29 Throgmorton Street London EC2N 2AT England to C/O Xerxes Associates Llp 29 Throgmorton Street London EC2N 2AT on 15 March 2024
24 Feb 2024 AA Accounts for a dormant company made up to 31 January 2023
21 Feb 2024 AD01 Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to 29 Throgmorton Street London EC2N 2AT on 21 February 2024
28 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
31 Jan 2023 CH01 Director's details changed for Mr Mads Buhl on 20 January 2023
31 Jan 2023 AA Accounts for a dormant company made up to 31 January 2022
27 Jan 2023 CH01 Director's details changed for Mr Mads Buhl on 20 January 2023
04 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
23 Jun 2022 CH01 Director's details changed for Mr Mads Buhl on 23 June 2022
23 Jun 2022 PSC05 Change of details for Hydroline Holding Uk Ltd as a person with significant control on 23 June 2022
07 Oct 2021 AD01 Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore HA7 4AU United Kingdom to 82 st John Street London EC1M 4JN on 7 October 2021
21 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
28 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with updates
12 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
11 Oct 2020 CS01 Confirmation statement made on 28 June 2020 with updates
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with updates
18 Jun 2019 AA Accounts for a dormant company made up to 31 January 2019
08 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
24 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with updates
29 Jun 2018 PSC02 Notification of Hydroline Holding Uk Ltd as a person with significant control on 27 June 2018
29 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 29 June 2018
28 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with updates
17 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-17
  • GBP 1