H2GO POWER LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewNotice of end of Administration

View Document

31/03/2531 March 2025 Administrator's progress report

View Document

26/11/2426 November 2024 Result of meeting of creditors

View Document

06/11/246 November 2024 Statement of administrator's proposal

View Document

30/08/2430 August 2024 Appointment of an administrator

View Document

30/08/2430 August 2024 Registered office address changed from Imperial White City Incubator Translation & I-Hub 84 Wood Lane, White City, London London,City of W12 0BZ United Kingdom to Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 2024-08-30

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Current accounting period shortened from 2024-07-31 to 2024-04-30

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-07-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

03/08/233 August 2023 Director's details changed for Mr Luke Sperrin on 2023-08-03

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/10/2112 October 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Sub-division of shares on 2021-06-21

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Memorandum and Articles of Association

View Document

25/06/2125 June 2021 Statement of capital following an allotment of shares on 2021-06-21

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

08/08/208 August 2020 31/07/20 UNAUDITED ABRIDGED

View Document

07/08/207 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR ENASS ABO HAMED / 01/11/2019

View Document

07/08/207 August 2020 PSC'S CHANGE OF PARTICULARS / DR ENASS ABO HAMED / 01/11/2019

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/01/2030 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/19

View Document

11/12/1911 December 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/12/1910 December 2019 02/12/19 STATEMENT OF CAPITAL GBP 77.15

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM ATTN: DR. ENASS ABO-HAMED, FLAT B, 13A 13A HAMMERSMITH ROAD FLAT B LONDON W14 8XJ ENGLAND

View Document

17/11/1917 November 2019 REGISTERED OFFICE CHANGED ON 17/11/2019 FROM ATTN: DR. ENASS ABO-HAMED, 407 EBB COURT 1 ALBERT BASIN WAY LONDON E16 2QN ENGLAND

View Document

25/09/1925 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

08/08/198 August 2019 CESSATION OF LUKE SPERRIN AS A PSC

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. JONATHON DAVID BLACKBURN / 03/08/2019

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE SPERRIN / 11/03/2019

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / ENASS ABO HAMED / 11/03/2019

View Document

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / DR ENASS ABO HAMED / 11/03/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/04/199 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

08/04/198 April 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

08/04/198 April 2019 31/07/17 UNAUDITED ABRIDGED

View Document

08/03/198 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE SPERRIN

View Document

08/03/198 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENASS ABO HAMED

View Document

08/03/198 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/03/2019

View Document

28/02/1928 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/08/2016

View Document

22/02/1922 February 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

20/02/1920 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

20/02/1920 February 2019 01/02/19 STATEMENT OF CAPITAL GBP 74.55

View Document

20/02/1920 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

20/02/1920 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

20/02/1920 February 2019 01/02/19 STATEMENT OF CAPITAL GBP 74.737

View Document

20/02/1920 February 2019 ADOPT ARTICLES 01/02/2019

View Document

21/01/1921 January 2019 09/08/18 STATEMENT OF CAPITAL GBP 103.550

View Document

16/01/1916 January 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

01/05/171 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/06/1619 June 2016 APPOINTMENT TERMINATED, DIRECTOR SHINICHI NIKKUNI

View Document

19/06/1619 June 2016 REGISTERED OFFICE CHANGED ON 19/06/2016 FROM, C/O ATTN: ENASS ABO-HAMED, 248 HILLS ROAD, CAMBRIDGE, CAMBRIDGE, CAMBRIDGESHIRE, CB2 8QE

View Document

18/04/1618 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ENASS ABO HAMED / 28/10/2014

View Document

24/08/1524 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR PU ZHAO

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM, LUCY CAVENDISH COLLEGE LADY MARGARET ROAD, ATTN: ENASS ABO-HAMED, CAMBRIDGE, CAMBRIDGESHIRE, CB3 0BU

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM, 248 HILLS ROAD HILLS ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB2 8QE, UNITED KINGDOM

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM, C/O H2GO POWER, CLIMATE-KIC UK FACULTY BUIDLING IMPERIAL COLLEGE LONDON, SOUTH KENSINGTON, LONDON, SW7 2AZ, UNITED KINGDOM

View Document

21/07/1421 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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