Advanced company searchLink opens in new window

HYGEN ENERGY HOLDINGS LIMITED

Company number 14043001

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)
04 May 2024 MA Memorandum and Articles of Association
This document is being processed and will be available in 10 days.
04 May 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
This document is being processed and will be available in 10 days.
29 Apr 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Apr 2024 MA Memorandum and Articles of Association
29 Apr 2024 SH08 Change of share class name or designation
24 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with updates
23 Apr 2024 SH01 Statement of capital following an allotment of shares on 9 April 2024
  • GBP 178.985
26 Mar 2024 CH01 Director's details changed for Mr James Munce on 23 February 2024
26 Mar 2024 CH01 Director's details changed for Mr Jamie Burns on 23 February 2024
26 Mar 2024 CH01 Director's details changed for Mr Joseph Cyril Edward Bamford on 23 February 2024
26 Mar 2024 CH01 Director's details changed for Alice Camille Bamford on 23 February 2024
26 Mar 2024 CH01 Director's details changed for Mrs Madiha Bakir on 23 February 2024
18 Mar 2024 PSC05 Change of details for Hydrab Power Limited as a person with significant control on 23 February 2024
27 Feb 2024 AD01 Registered office address changed from Union House 12-16 st. Michael's Street Oxford OX1 2DU United Kingdom to North Bailey House 12 New Inn Hall Street Oxford OX1 2RP on 27 February 2024
17 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
17 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
17 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
17 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
07 Dec 2023 AP01 Appointment of Mrs Madiha Bakir as a director on 5 December 2023
30 Nov 2023 TM01 Termination of appointment of Andrew Jonathan Charles Newman as a director on 27 November 2023
13 May 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 November 2022
  • GBP 137
04 May 2023 PSC05 Change of details for Hydrab Power Limited as a person with significant control on 4 November 2022
14 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with updates
10 Mar 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 December 2022
05 Dec 2022 MA Memorandum and Articles of Association