H2GOGO INDUSTRIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
14/03/2514 March 2025 | Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to Unit 1H, Mereworth Business Centre, Danns Lane Wateringbury Maidstone Kent ME18 5LW on 2025-03-14 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
14/11/2414 November 2024 | Director's details changed for Mr Alan Leonard Ditton on 2021-04-26 |
24/07/2424 July 2024 | Total exemption full accounts made up to 2023-12-31 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-20 with no updates |
20/10/2320 October 2023 | Total exemption full accounts made up to 2022-12-31 |
23/05/2323 May 2023 | Amended total exemption full accounts made up to 2022-02-28 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-02-28 |
20/03/2320 March 2023 | Previous accounting period shortened from 2023-02-28 to 2022-12-31 |
03/03/233 March 2023 | Change of details for Advanced Hydrogen Technologies Group Limited as a person with significant control on 2022-10-06 |
02/03/232 March 2023 | Confirmation statement made on 2023-01-20 with updates |
02/03/232 March 2023 | Cessation of Denys Karmal as a person with significant control on 2022-05-08 |
02/03/232 March 2023 | Notification of Advanced Hydrogen Technologies Group Limited as a person with significant control on 2022-05-08 |
06/10/226 October 2022 | Registered office address changed from Denmark House 143 High Street Chalfont St Peter SL9 9QL United Kingdom to 55 Baker Street London W1U 7EU on 2022-10-06 |
10/08/2110 August 2021 | Unaudited abridged accounts made up to 2021-02-28 |
10/08/2110 August 2021 | Appointment of Ms Kim Sands as a director on 2021-08-10 |
30/07/2130 July 2021 | Confirmation statement made on 2021-07-30 with updates |
30/07/2130 July 2021 | Appointment of Mr Benjamin Kattenhorn as a director on 2021-04-26 |
30/07/2130 July 2021 | Appointment of Mr Burns Singh Tennent-Bhohi as a director on 2021-04-26 |
30/07/2130 July 2021 | Appointment of Alan Leonard Ditton as a director on 2021-04-26 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/11/2029 November 2020 | 29/02/20 UNAUDITED ABRIDGED |
14/09/2014 September 2020 | APPOINTMENT TERMINATED, DIRECTOR SHEILA DOCKER |
14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
23/10/1923 October 2019 | 28/02/19 UNAUDITED ABRIDGED |
16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
14/09/1814 September 2018 | 28/02/18 UNAUDITED ABRIDGED |
13/08/1813 August 2018 | REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 3RD FLOOR THE HEIGHTS 59-65 LOWLANDS ROAD HARROW MIDDLESEX HA1 3AW |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/11/1729 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
22/06/1622 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA LOUISE DOCKER / 22/06/2016 |
22/06/1622 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENYS KARMAL / 22/06/2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
10/02/1610 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
06/03/156 March 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
18/02/1418 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
18/02/1318 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
09/02/129 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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