Advanced company searchLink opens in new window

GH BIO-POWER LIMITED

Company number 12211914

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)
08 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Feb 2024 SH01 Statement of capital following an allotment of shares on 31 January 2024
  • GBP 2,014,001.007
30 Oct 2023 AA Accounts for a small company made up to 31 December 2022
16 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
21 Jul 2023 AP01 Appointment of Mr Sundeep Thind as a director on 7 July 2023
21 Jul 2023 AP01 Appointment of Mr Michael Jason Redford as a director on 7 July 2023
19 Jul 2023 SH08 Change of share class name or designation
19 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 May 2023 TM01 Termination of appointment of Peter George Ka-Yin Bachmann as a director on 15 May 2023
15 May 2023 AP01 Appointment of Mr Simon Adcock as a director on 15 May 2023
15 May 2023 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Office 3E Townend House Park Street Walsall West Midlands WS1 1NS on 15 May 2023
22 Dec 2022 MR01 Registration of charge 122119140002, created on 21 December 2022
14 Oct 2022 AA Accounts for a small company made up to 31 December 2021
20 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
27 Oct 2021 CS01 Confirmation statement made on 16 September 2021 with updates
07 Sep 2021 AA Accounts for a small company made up to 31 December 2020
12 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Aug 2021 SH19 Statement of capital on 9 August 2021
  • GBP 2,000,001
09 Aug 2021 SH20 Statement by Directors
09 Aug 2021 CAP-SS Solvency Statement dated 02/08/21
09 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 02/08/2021
02 Aug 2021 SH01 Statement of capital following an allotment of shares on 2 August 2021
  • GBP 2,000,001
01 Jul 2021 TM01 Termination of appointment of Robert Murphy as a director on 3 June 2021
19 Apr 2021 TM01 Termination of appointment of Benjamin James Ernest Guest as a director on 19 April 2021
19 Apr 2021 AP01 Appointment of Mr Peter George Ka-Yin Bachmann as a director on 19 April 2021