- Company Overview for HYGEN ENERGY HOLDINGS LIMITED (14043001)
- Filing history for HYGEN ENERGY HOLDINGS LIMITED (14043001)
- People for HYGEN ENERGY HOLDINGS LIMITED (14043001)
- More for HYGEN ENERGY HOLDINGS LIMITED (14043001)
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
This document is being processed and will be available in 10 days.
|
|
29 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |