Advanced company searchLink opens in new window

H2GO POWER LTD

Company number 09139481

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)
27 Sep 2023 AA Total exemption full accounts made up to 31 July 2023
03 Aug 2023 CH01 Director's details changed for Mr Luke Sperrin on 3 August 2023
03 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with updates
09 Sep 2022 AA Unaudited abridged accounts made up to 31 July 2022
03 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with updates
12 Oct 2021 AA Unaudited abridged accounts made up to 31 July 2021
09 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with updates
07 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 21/06/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jul 2021 SH02 Sub-division of shares on 21 June 2021
07 Jul 2021 MA Memorandum and Articles of Association
25 Jun 2021 SH01 Statement of capital following an allotment of shares on 21 June 2021
  • GBP 90.6579
22 Sep 2020 AD01 Registered office address changed from Imperial White City Incubator Translation & I-Hub Imperial White City Incubator Translation & I-Hub 84 Wood Lane, White City London W12 0BZ United Kingdom to Imperial White City Incubator Translation & I-Hub 84 Wood Lane, White City, London London,City of W12 0BZ on 22 September 2020
09 Sep 2020 AD01 Registered office address changed from Flat B 13a Hammersmith Road London W14 8XJ England to Imperial White City Incubator Translation & I-Hub Imperial White City Incubator Translation & I-Hub 84 Wood Lane, White City London W12 0BZ on 9 September 2020
10 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with updates
08 Aug 2020 AA Unaudited abridged accounts made up to 31 July 2020
07 Aug 2020 CH01 Director's details changed for Dr Enass Abo Hamed on 1 November 2019
07 Aug 2020 PSC04 Change of details for Dr Enass Abo Hamed as a person with significant control on 1 November 2019
30 Jan 2020 AAMD Amended total exemption full accounts made up to 31 July 2019
11 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Dec 2019 SH01 Statement of capital following an allotment of shares on 2 December 2019
  • GBP 77.15
02 Dec 2019 AD01 Registered office address changed from Attn: Dr. Enass Abo-Hamed, Flat B, 13a 13a Hammersmith Road Flat B London W14 8XJ England to Flat B 13a Hammersmith Road London W14 8XJ on 2 December 2019
17 Nov 2019 AD01 Registered office address changed from Attn: Dr. Enass Abo-Hamed, 407 Ebb Court 1 Albert Basin Way London E16 2QN England to Attn: Dr. Enass Abo-Hamed, Flat B, 13a 13a Hammersmith Road Flat B London W14 8XJ on 17 November 2019
25 Sep 2019 AA Total exemption full accounts made up to 31 July 2019
09 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with updates
08 Aug 2019 PSC07 Cessation of Luke Sperrin as a person with significant control on 1 February 2019