HGEN2 LIMITED
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Confirmation statement made on 2025-06-07 with updates |
19/12/2419 December 2024 | Full accounts made up to 2024-03-31 |
15/11/2415 November 2024 | Termination of appointment of Gary John Doherty as a director on 2024-11-15 |
15/10/2415 October 2024 | Satisfaction of charge SC7010490003 in full |
15/10/2415 October 2024 | Satisfaction of charge SC7010490002 in full |
15/10/2415 October 2024 | Satisfaction of charge SC7010490001 in full |
15/10/2415 October 2024 | Satisfaction of charge SC7010490005 in full |
15/10/2415 October 2024 | Satisfaction of charge SC7010490004 in full |
14/10/2414 October 2024 | Registration of charge SC7010490007, created on 2024-10-03 |
11/10/2411 October 2024 | Registration of charge SC7010490006, created on 2024-10-03 |
26/09/2426 September 2024 | Current accounting period shortened from 2025-03-31 to 2024-12-31 |
07/06/247 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
26/01/2426 January 2024 | Appointment of Mr Neil Thompson as a director on 2024-01-25 |
26/01/2426 January 2024 | Appointment of Mr Craig Sangster as a director on 2024-01-25 |
15/01/2415 January 2024 | Full accounts made up to 2023-03-31 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-07 with updates |
16/02/2316 February 2023 | Registered office address changed from Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland to Gateway Business Park Moss Road Nigg Aberdeen AB12 3GQ on 2023-02-16 |
30/12/2230 December 2022 | Full accounts made up to 2022-03-31 |
29/09/2229 September 2022 | Resolutions |
29/09/2229 September 2022 | Statement of capital following an allotment of shares on 2022-09-26 |
29/09/2229 September 2022 | Resolutions |
28/09/2228 September 2022 | Registration of charge SC7010490005, created on 2022-09-26 |
21/09/2221 September 2022 | Previous accounting period shortened from 2022-06-30 to 2022-03-31 |
28/04/2228 April 2022 | Termination of appointment of Hugh Alan Frederick Sheppard as a director on 2022-04-26 |
18/02/2218 February 2022 | Part of the property or undertaking has been released from charge SC7010490003 |
14/02/2214 February 2022 | Registration of charge SC7010490004, created on 2022-02-11 |
11/10/2111 October 2021 | Change of details for Iridium 1 Limited as a person with significant control on 2021-07-21 |
21/07/2121 July 2021 | Resolutions |
16/07/2116 July 2021 | Statement of capital following an allotment of shares on 2021-07-09 |
15/07/2115 July 2021 | Registration of charge SC7010490001, created on 2021-07-07 |
15/07/2115 July 2021 | Registration of charge SC7010490003, created on 2021-07-12 |
15/07/2115 July 2021 | Registration of charge SC7010490002, created on 2021-07-09 |
07/07/217 July 2021 | Memorandum and Articles of Association |
07/07/217 July 2021 | ADOPT ARTICLES 01/07/2021 |
07/07/217 July 2021 | ARTICLES OF ASSOCIATION |
07/07/217 July 2021 | Resolutions |
07/07/217 July 2021 | Resolutions |
08/06/218 June 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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