CLEAN POWER HYDROGEN GROUP LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-18 with updates

View Document

23/07/2523 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

15/07/2515 July 2025 NewTermination of appointment of Alireza Selahi as a director on 2025-07-09

View Document

14/07/2514 July 2025 NewAppointment of Mr Richard Andrew Scott as a director on 2025-07-01

View Document

31/03/2531 March 2025 Termination of appointment of Nigel David Lister Williamson as a director on 2024-10-31

View Document

30/07/2430 July 2024 Director's details changed for Mr Jonathan Richard Duffy on 2024-07-17

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

27/06/2427 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Termination of appointment of Clive Matthew Brook as a director on 2023-08-08

View Document

23/08/2323 August 2023 Appointment of Mr Paul Cassidy as a director on 2023-06-08

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

13/01/2313 January 2023 Appointment of Mr Alireza Selahi as a director on 2022-12-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Appointment of Mr James Graham Hobson as a director on 2022-12-06

View Document

14/09/2214 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

26/04/2226 April 2022 Court order

View Document

16/02/2216 February 2022 Withdrawal of a person with significant control statement on 2022-02-16

View Document

16/02/2216 February 2022 Notification of Clean Power Hydrogen Plc as a person with significant control on 2022-02-01

View Document

31/01/2231 January 2022 Purchase of own shares.

View Document

22/10/2122 October 2021 Director's details changed for Mr Clive Matthew Brook on 2016-07-19

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-18 with updates

View Document

06/07/216 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Memorandum and Articles of Association

View Document

18/06/2118 June 2021 Appointment of Mr Ricki Brent Smith as a director on 2021-06-05

View Document

10/06/2110 June 2021

View Document

30/07/2030 July 2020 DIRECTOR APPOINTED MR JONATHAN RICHARD DUFFY

View Document

30/07/2030 July 2020 16/07/20 STATEMENT OF CAPITAL GBP 8619.15

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR RODNEY BROOK

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR IAN MORGAN PILLAY

View Document

24/07/1924 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

25/06/1925 June 2019 24/05/19 STATEMENT OF CAPITAL GBP 8344.15

View Document

02/05/192 May 2019 26/04/19 STATEMENT OF CAPITAL GBP 8179.145

View Document

03/04/193 April 2019 15/03/19 STATEMENT OF CAPITAL GBP 8099.145

View Document

03/04/193 April 2019 03/04/19 STATEMENT OF CAPITAL GBP 8149.145

View Document

26/03/1926 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR HENRY ARTHUR SEBASTIAN PRICE

View Document

08/03/198 March 2019 05/03/19 STATEMENT OF CAPITAL GBP 7874.15

View Document

26/02/1926 February 2019 26/02/19 STATEMENT OF CAPITAL GBP 6794.15

View Document

20/08/1820 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/08/1817 August 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/07/1818 July 2018 03/07/18 STATEMENT OF CAPITAL GBP 6232.142

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

17/07/1817 July 2018 CESSATION OF CLIVE BROOK AS A PSC

View Document

17/07/1817 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOE SCOTT MOULDINGS LTD

View Document

06/07/186 July 2018 08/08/17 STATEMENT OF CAPITAL GBP 6125

View Document

23/04/1823 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 07/08/17 STATEMENT OF CAPITAL GBP 5362.5

View Document

04/09/174 September 2017 CORPORATE SECRETARY APPOINTED TRICOR SECRETARIES LIMITED

View Document

25/08/1725 August 2017 ADOPT ARTICLES 03/07/2017

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

29/04/1729 April 2017 SUB-DIVISION 27/02/17

View Document

27/03/1727 March 2017 ADOPT ARTICLES 27/02/2017

View Document

21/03/1721 March 2017 27/02/17 STATEMENT OF CAPITAL GBP 5000

View Document

14/03/1714 March 2017 ARTICLES OF ASSOCIATION

View Document

22/02/1722 February 2017 03/10/16 STATEMENT OF CAPITAL GBP 1100

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MR RODNEY THORNTON BROOK

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED DR NIGEL DAVID LISTER WILLIAMSON

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR CHARLES MALCOLM MONROE

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR JOSEPH SCOTT

View Document

16/08/1616 August 2016 COMPANY NAME CHANGED CLEAN POWER HYDROGEN LIMITED CERTIFICATE ISSUED ON 16/08/16

View Document

11/08/1611 August 2016 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

19/07/1619 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company