Advanced company searchLink opens in new window

FUEL ACTIVE LIMITED

Company number 03896734

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2020 SH01 Statement of capital following an allotment of shares on 26 June 2020
  • GBP 98,380.3
08 Jul 2020 SH01 Statement of capital following an allotment of shares on 26 June 2020
  • GBP 98,380.3
08 Jul 2020 AP01 Appointment of Mr Nick Massey as a director on 26 June 2020
08 Jul 2020 TM01 Termination of appointment of Leonard Samson as a director on 26 June 2020
08 Jul 2020 TM01 Termination of appointment of Timothy Paul Evans as a director on 26 June 2020
12 Jun 2020 AD01 Registered office address changed from 1st Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ to 2 Glan-Y-Llyn Industrial Estate Cardiff Road Taffs Well Cardiff CF15 7JD on 12 June 2020
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with updates
30 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
05 Jun 2019 MR04 Satisfaction of charge 038967340004 in full
24 Feb 2019 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 97,912.825
24 Feb 2019 CS01 Confirmation statement made on 20 December 2018 with updates
19 Dec 2018 AP01 Appointment of Mr Andrew Phillip Milnes as a director on 25 October 2018
06 Dec 2018 RP04CS01 Second filing of Confirmation Statement dated 20/12/2016
12 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 January 2017
  • GBP 78,393.9
26 Oct 2018 AP03 Appointment of Mr David Elliott Lindsay as a secretary on 26 October 2018
26 Oct 2018 TM02 Termination of appointment of William Derek Snowdon as a secretary on 26 October 2018
09 Oct 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 97,506.3
03 Oct 2018 SH01 Statement of capital following an allotment of shares on 6 March 2018
  • GBP 3,138,502.875
03 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
23 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Mar 2018 MR04 Satisfaction of charge 038967340002 in full
27 Mar 2018 MR04 Satisfaction of charge 1 in full
16 Feb 2018 CS01 Confirmation statement made on 20 December 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital, trading status of shares & shareholder information was registered on 10/01/2019
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016