Advanced company searchLink opens in new window

HYDRO FUSION LTD

Company number 07661469

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)
10 Dec 2015 AD01 Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD to 66 Prescot Street London E1 8NN on 10 December 2015
17 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 26,710.25
26 Aug 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 25,000
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
26 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 25,000
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
05 Sep 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
24 Apr 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 June 2012
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
08 Oct 2012 SH01 Statement of capital following an allotment of shares on 8 June 2011
  • GBP 25,000
08 Oct 2012 SH02 Sub-division of shares on 8 June 2011
08 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 08/06/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Oct 2012 AP01 Appointment of Mr Stefan Richard Hadar Helgesson as a director
02 Oct 2012 AP01 Appointment of Mr Axel Magnus Holm as a director
12 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/04/2013
13 Jul 2011 AP01 Appointment of Niclas Bengt Sandstrom as a director
13 Jun 2011 TM01 Termination of appointment of Barbara Kahan as a director
08 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)