H2GOGO INDUSTRIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

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

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

14/11/2414 November 2024 Director's details changed for Mr Alan Leonard Ditton on 2021-04-26

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Amended total exemption full accounts made up to 2022-02-28

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-02-28

View Document

20/03/2320 March 2023 Previous accounting period shortened from 2023-02-28 to 2022-12-31

View Document

03/03/233 March 2023 Change of details for Advanced Hydrogen Technologies Group Limited as a person with significant control on 2022-10-06

View Document

02/03/232 March 2023 Confirmation statement made on 2023-01-20 with updates

View Document

02/03/232 March 2023 Cessation of Denys Karmal as a person with significant control on 2022-05-08

View Document

02/03/232 March 2023 Notification of Advanced Hydrogen Technologies Group Limited as a person with significant control on 2022-05-08

View Document

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

View Document

10/08/2110 August 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

10/08/2110 August 2021 Appointment of Ms Kim Sands as a director on 2021-08-10

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with updates

View Document

30/07/2130 July 2021 Appointment of Mr Benjamin Kattenhorn as a director on 2021-04-26

View Document

30/07/2130 July 2021 Appointment of Mr Burns Singh Tennent-Bhohi as a director on 2021-04-26

View Document

30/07/2130 July 2021 Appointment of Alan Leonard Ditton as a director on 2021-04-26

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/11/2029 November 2020 29/02/20 UNAUDITED ABRIDGED

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, DIRECTOR SHEILA DOCKER

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

23/10/1923 October 2019 28/02/19 UNAUDITED ABRIDGED

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/09/1814 September 2018 28/02/18 UNAUDITED ABRIDGED

View Document

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

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA LOUISE DOCKER / 22/06/2016

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DENYS KARMAL / 22/06/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/03/156 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/10/1423 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

09/02/129 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information