Advanced company searchLink opens in new window

HYDRO ENERGY GROUP LTD

Company number 11490098

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)
12 Mar 2024 PSC01 Notification of Nicholas Gordon as a person with significant control on 27 September 2019
29 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
31 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with updates
31 Aug 2023 SH01 Statement of capital following an allotment of shares on 20 June 2023
  • GBP 20,010.53
17 Mar 2023 AP01 Appointment of Mr Christopher Mark Girdlestone as a director on 17 March 2023
17 Mar 2023 MR04 Satisfaction of charge 114900980003 in full
14 Feb 2023 MR01 Registration of charge 114900980004, created on 13 February 2023
30 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
22 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
23 Dec 2021 AA Unaudited abridged accounts made up to 31 December 2020
12 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
22 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with updates
22 Aug 2020 MR04 Satisfaction of charge 114900980002 in full
17 Aug 2020 AA01 Current accounting period extended from 31 July 2020 to 31 December 2020
17 Aug 2020 AD01 Registered office address changed from 10 Old Bailey London EC4M 7NG England to Delta House 16 Bridge Road Haywards Heath West Sussex RH16 1UA on 17 August 2020
30 Apr 2020 AA Unaudited abridged accounts made up to 31 July 2019
17 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2019 SH01 Statement of capital following an allotment of shares on 27 September 2019
  • GBP 20,000
12 Dec 2019 AP01 Appointment of Mr Nicholas Lucien Gordon as a director on 27 September 2019
25 Oct 2019 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 10 Old Bailey London EC4M 7NG on 25 October 2019
05 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
01 Jul 2019 MR01 Registration of charge 114900980003, created on 19 June 2019
03 May 2019 MR04 Satisfaction of charge 114900980001 in full
11 Mar 2019 MR01 Registration of charge 114900980002, created on 8 March 2019
25 Oct 2018 MR01 Registration of charge 114900980001, created on 22 October 2018