123HYDRO LTD

First Floor, 107 George Lane First Floor, 107 George Lane, London, E18 1AN, England
StatusACTIVE
Company No.10330376
CategoryPrivate Limited Company
Incorporated15 Aug 2016
Age7 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

123HYDRO LTD is an active private limited company with number 10330376. It was incorporated 7 years, 9 months, 21 days ago, on 15 August 2016. The company address is First Floor, 107 George Lane First Floor, 107 George Lane, London, E18 1AN, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 28 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-28

Officer name: Mr Sarunas Norvaisis

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kazimieras Susmara

Termination date: 2022-07-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kazimieras Susmara

Cessation date: 2022-07-28

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-13

Psc name: Jonas Kazlauskas

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2022

Action Date: 04 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jun 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarunas Norvaisis

Notification date: 2021-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kazimieras Susmara

Notification date: 2020-08-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-10

Psc name: Sarunas Norvaisis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-24

Officer name: Mr Kazimieras Susmara

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-24

Officer name: Tomas Ziugzlys

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonas Kazlauskas

Notification date: 2020-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arturas Tiurinas

Termination date: 2019-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tomas Ziugzlys

Appointment date: 2019-09-17

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-04

Officer name: Sarunas Norvaisis

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-04

Officer name: Mr Arturas Tiurinas

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Resolution

Date: 05 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Oct 2018

Action Date: 26 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103303760001

Charge creation date: 2018-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-19

New address: First Floor, 107 George Lane South Woodford London E18 1AN

Old address: 17-18 Regal House Royal Cresent Ilford Essex IG2 7JY United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-12

Officer name: Mr Sarunas Norvaisis

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tomas Valevicius

Termination date: 2016-09-12

Documents

View document PDF

Incorporation company

Date: 15 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.P.I.B. LIMITED

4 WEST CRAIBSTONE STREET,ABERDEEN,AB11 6YL

Number:SC044871
Status:ACTIVE
Category:Private Limited Company

BLUEBIRD CONSULTANCY LIMITED

C/O RODLIFFE ACCOUNTING LTD 23 SKYLINE VILLAGE,LONDON,E14 9TS

Number:08997565
Status:ACTIVE
Category:Private Limited Company

CHASE TECHNOLOGIES LIMITED

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:07538843
Status:ACTIVE
Category:Private Limited Company

COFFEE GALORE ON TOUR LIMITED

HAVEN COTTAGE 6 LEEDS ROAD,LEEDS,LS15 4JD

Number:10132704
Status:ACTIVE
Category:Private Limited Company

FINNS STORE LIMITED

HERSHAM PLACE TECHNOLOGY PARK MOLESEY ROAD,WALTON-ON-THAMES,KT12 4RS

Number:11858942
Status:ACTIVE
Category:Private Limited Company

SEP MEDIA LIMITED

LANSDOWN CHALK HILL,AMERSHAM,HP7 0LY

Number:10052323
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source