HYGEN ENERGY LIMITED

11158919
NORTH BAILEY HOUSE 12 NEW INN HALL STREET OXFORD ENGLAND OX1 2RP

Documents

Documents
Date Category Description Pages
29 Jan 2025 officers Change of particulars for director (Mr Jamie Burns) 2 Buy now
28 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2024 accounts Annual Accounts 15 Buy now
01 Oct 2024 officers Change of particulars for director (Mr Joseph Cyril Edward Bamford) 2 Buy now
01 Oct 2024 officers Change of particulars for director (Mr Ian George Seddon) 2 Buy now
01 Oct 2024 officers Change of particulars for director (Mr Joseph Cyril Edward Bamford) 2 Buy now
31 Jul 2024 officers Change of particulars for director (Mr Jamie Burns) 2 Buy now
18 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jan 2024 accounts Annual Accounts 12 Buy now
17 Jan 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 48 Buy now
17 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
17 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
18 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2023 accounts Annual Accounts 12 Buy now
14 Dec 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Dec 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Jun 2022 accounts Annual Accounts 12 Buy now
29 Mar 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2021 resolution Resolution 3 Buy now
07 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Apr 2021 accounts Annual Accounts 10 Buy now
07 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
23 Mar 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2020 officers Termination of appointment of secretary (Alice Milburn-Foster) 1 Buy now
22 Jun 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Apr 2020 officers Appointment of secretary (Jamie Burns) 2 Buy now
23 Apr 2020 officers Appointment of director (Jamie Burns) 2 Buy now
30 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2019 accounts Annual Accounts 9 Buy now
28 Jan 2019 officers Termination of appointment of director (Toby Rowland) 1 Buy now
24 Jan 2019 officers Change of particulars for director (Mr Joseph Cyril Edward Bamford) 2 Buy now
24 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Nov 2018 officers Appointment of director (Mr Ian George Seddon) 2 Buy now
01 Nov 2018 officers Appointment of director (Mr Toby Rowland) 2 Buy now
25 Oct 2018 officers Appointment of secretary (Ms Alice Milburn-Foster) 2 Buy now
29 Sep 2018 change-of-name Certificate Change Of Name Company 3 Buy now
22 Jun 2018 change-of-name Change Of Name Notice 2 Buy now
19 Jan 2018 incorporation Incorporation Company 39 Buy now