HYDRO TECH ONE LTD
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
23/05/2523 May 2025 | Accounts for a dormant company made up to 2024-11-30 |
22/05/2522 May 2025 | Confirmation statement made on 2025-05-02 with updates |
15/04/2515 April 2025 | |
15/04/2515 April 2025 | |
15/04/2515 April 2025 | |
15/04/2515 April 2025 | |
15/04/2515 April 2025 | Registered office address changed to PO Box 4385, 14473113 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-15 |
15/04/2515 April 2025 | |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
27/08/2427 August 2024 | Purchase of own shares. Shares purchased into treasury: |
23/08/2423 August 2024 | Sub-division of shares on 2024-08-06 |
19/08/2419 August 2024 | Notification of Andreas Charilaos Costa as a person with significant control on 2024-08-18 |
19/08/2419 August 2024 | Cessation of Hanif Saddiq as a person with significant control on 2024-08-19 |
08/08/248 August 2024 | Accounts for a dormant company made up to 2023-11-30 |
08/06/248 June 2024 | Director's details changed for Mr Jeffery Cheetham on 2024-06-08 |
05/06/245 June 2024 | Appointment of Mr Jeffery Cheetham as a director on 2024-06-04 |
05/06/245 June 2024 | Appointment of Mr John Dennis Kelly as a director on 2024-06-04 |
04/06/244 June 2024 | Appointment of Mr Andreas Charilaos Costa as a director on 2024-06-04 |
04/06/244 June 2024 | Appointment of Mr Robert Brian Koshti as a director on 2024-06-04 |
02/05/242 May 2024 | Confirmation statement made on 2024-05-02 with updates |
14/02/2414 February 2024 | Confirmation statement made on 2023-11-08 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
18/10/2318 October 2023 | Registered office address changed from Unit B3 Pennygillam Way Pennygillam Industrial Estate Launceston PL15 7ED England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-10-18 |
07/08/237 August 2023 | Cessation of Robert Peter Cobain as a person with significant control on 2022-11-09 |
07/08/237 August 2023 | Certificate of change of name |
03/08/233 August 2023 | Termination of appointment of Robert Peter Cobain as a director on 2023-01-01 |
31/03/2331 March 2023 | Registered office address changed from Sutherland House Arlington Way Shrewsbury SY1 4YA United Kingdom to Unit B3 Pennygillam Way Pennygillam Industrial Estate Launceston PL15 7ED on 2023-03-31 |
09/11/229 November 2022 | Incorporation |
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