Advanced company searchLink opens in new window

HYDRAB POWER LIMITED

Company number 12668175

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)
27 Feb 2024 AD01 Registered office address changed from Union House 12-16 st Michael's Street Oxford OX1 2DU England to North Bailey House 12 New Inn Hall Street Oxford OX1 2RP on 27 February 2024
01 Feb 2024 AA Total exemption full accounts made up to 31 December 2022
26 Sep 2023 AP01 Appointment of Mr Robert Alexander Mark Winter as a director on 3 July 2023
11 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with updates
26 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
23 Dec 2022 SH01 Statement of capital following an allotment of shares on 7 March 2022
  • GBP 182,100
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
02 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
13 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
07 Mar 2022 SH01 Statement of capital following an allotment of shares on 7 March 2022
  • GBP 182,100
02 Mar 2022 AA01 Current accounting period shortened from 30 June 2022 to 31 March 2022
02 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
17 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 12 June 2021
25 Jun 2021 AP01 Appointment of Jamie Burns as a director on 21 June 2021
22 Jun 2021 CS01 12/06/21 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 17/09/21
17 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-06
07 Apr 2021 AD01 Registered office address changed from Union House 12-14 st Michael's Street Oxford OX1 2DU England to Union House 12-16 st Michael's Street Oxford OX1 2DU on 7 April 2021
09 Oct 2020 AD01 Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ United Kingdom to Union House 12-14 st Michael's Street Oxford OX1 2DU on 9 October 2020
13 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-13
  • GBP 100