GHARAGAIN RIVER HYDRO LIMITED

Company Documents

DateDescription
06/11/246 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

08/07/248 July 2024 Accounts for a small company made up to 2023-09-30

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

13/07/2313 July 2023 Accounts for a small company made up to 2022-09-30

View Document

26/06/2326 June 2023 Appointment of Mr Ka Wai Yu as a director on 2023-06-26

View Document

26/06/2326 June 2023 Termination of appointment of Adam Edward Chirkowski as a director on 2023-06-26

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

26/04/2226 April 2022 Appointment of Mr James John Bailey-House as a director on 2022-04-26

View Document

26/04/2226 April 2022 Termination of appointment of Christopher Radulph Hart-George as a director on 2022-04-26

View Document

19/11/2119 November 2021 Appointment of Mr Christopher Radulph Hart-George as a director on 2021-11-17

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

08/07/218 July 2021 Accounts for a small company made up to 2020-09-30

View Document

08/07/198 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MALCOLM ARMOUR / 01/06/2019

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 1 KING'S ARMS YARD LONDON EC2R 7AF UNITED KINGDOM

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

04/07/184 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

07/12/177 December 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/11/2017

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

11/07/1711 July 2017 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

15/05/1715 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR ROBERT MALCOLM ARMOUR

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM C/O SHEPHERD AND WEDDERBURN LLP CONDOR HOUSE 10 ST PAUL'S CHURCHYARD LONDON EC4M 8AL

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

12/12/1612 December 2016 02/04/15 STATEMENT OF CAPITAL GBP 4.02

View Document

06/10/166 October 2016 SOLVENCY STATEMENT DATED 16/09/16

View Document

06/10/166 October 2016 REDUCE SHARE PREM A/C 16/09/2016

View Document

06/10/166 October 2016 STATEMENT BY DIRECTORS

View Document

06/10/166 October 2016 06/10/16 STATEMENT OF CAPITAL GBP 3.02000

View Document

18/09/1618 September 2016 APPOINTMENT TERMINATED, DIRECTOR IAN CARTWRIGHT

View Document

18/09/1618 September 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER READING

View Document

18/02/1618 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

21/12/1521 December 2015 SECOND FILING WITH MUD 04/11/15 FOR FORM AR01

View Document

13/11/1513 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

04/09/154 September 2015 CURREXT FROM 31/12/2014 TO 30/09/2015

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM, 1 KING'S ARMS YARD, LONDON, EC2R 7AF, UNITED KINGDOM

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR ALEXANDER JAMES READING

View Document

01/05/151 May 2015 02/04/15 STATEMENT OF CAPITAL GBP 4.03

View Document

01/05/151 May 2015 01/04/15 STATEMENT OF CAPITAL GBP 2.02

View Document

01/05/151 May 2015 SUB-DIVISION 01/04/15

View Document

01/05/151 May 2015 CURRSHO FROM 31/12/2015 TO 30/09/2015

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR IAN PETER GEORGE CARTWRIGHT

View Document

30/04/1530 April 2015 ADOPT ARTICLES 01/04/2015

View Document

30/04/1530 April 2015 SUB DIVISION OF SHARES 01/04/2015

View Document

15/04/1515 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092954000001

View Document

10/12/1410 December 2014 CURRSHO FROM 30/11/2015 TO 31/12/2014

View Document

04/11/144 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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