- Company Overview for GH BIO-POWER LIMITED (12211914)
- Filing history for GH BIO-POWER LIMITED (12211914)
- People for GH BIO-POWER LIMITED (12211914)
- Charges for GH BIO-POWER LIMITED (12211914)
- More for GH BIO-POWER LIMITED (12211914)
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
|
|
06 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 31 January 2024
|
|
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
|
|
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
|
|
09 Aug 2021 | SH19 |
Statement of capital on 9 August 2021
|
|
09 Aug 2021 | SH20 | Statement by Directors | |
09 Aug 2021 | CAP-SS | Solvency Statement dated 02/08/21 | |
09 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 2 August 2021
|
|
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 |