LITHIUM HANGAR HOLDCO LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Appointment of Mr Giovanni Paolo Turri as a director on 2025-03-20

View Document

02/05/252 May 2025 Termination of appointment of Mariya Dimitrova Hristova as a director on 2025-01-24

View Document

19/03/2519 March 2025 Group of companies' accounts made up to 2024-09-30

View Document

28/01/2528 January 2025 Termination of appointment of Katie Louise Pritchard as a secretary on 2024-12-12

View Document

23/01/2523 January 2025 Statement of capital following an allotment of shares on 2025-01-23

View Document

19/12/2419 December 2024 Statement of capital following an allotment of shares on 2024-12-16

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-11-09 with updates

View Document

22/11/2422 November 2024 Statement of capital following an allotment of shares on 2024-11-15

View Document

03/11/243 November 2024 Resolutions

View Document

03/11/243 November 2024 Memorandum and Articles of Association

View Document

01/07/241 July 2024 Group of companies' accounts made up to 2023-09-30

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-12-15

View Document

23/11/2323 November 2023 Statement of capital following an allotment of shares on 2023-11-17

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

25/07/2325 July 2023 Statement of capital following an allotment of shares on 2023-07-13

View Document

25/07/2325 July 2023 Appointment of Mr Lawrence Patrick Neal as a director on 2023-07-13

View Document

11/07/2311 July 2023 Change of share class name or designation

View Document

11/07/2311 July 2023 Consolidation of shares on 2023-06-01

View Document

11/07/2311 July 2023 Particulars of variation of rights attached to shares

View Document

10/07/2310 July 2023 Change of share class name or designation

View Document

10/07/2310 July 2023 Particulars of variation of rights attached to shares

View Document

04/07/234 July 2023 Appointment of Mrs Katie Louise Pritchard as a secretary on 2023-06-30

View Document

30/06/2330 June 2023 Statement of capital following an allotment of shares on 2023-06-01

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

14/06/2314 June 2023 Memorandum and Articles of Association

View Document

02/06/232 June 2023 Registration of charge 144762450001, created on 2023-06-01

View Document

02/06/232 June 2023 Appointment of Mr Raju Prem Daswani as a director on 2023-06-01

View Document

02/06/232 June 2023 Appointment of Mr Toby Linton Burton as a director on 2023-06-01

View Document

02/06/232 June 2023 Appointment of Mr James Alexander Blair Davis as a director on 2023-06-01

View Document

02/06/232 June 2023 Appointment of Ms Mariya Dimitrova Hristova as a director on 2023-06-01

View Document

02/06/232 June 2023 Registered office address changed from 3 st. James's Square London SW1Y 4JU United Kingdom to 8 Bouverie Street London EC4Y 8AX on 2023-06-02

View Document

08/12/228 December 2022 Statement of capital following an allotment of shares on 2022-12-06

View Document

07/12/227 December 2022 Current accounting period shortened from 2023-11-30 to 2023-09-30

View Document

10/11/2210 November 2022 Incorporation

View Document


More Company Information