Advanced company searchLink opens in new window

REGIUS SYNFUELS LIMITED

Company number 08290653

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)
20 Aug 2018 AD01 Registered office address changed from C/O Prism Cosec Limited 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 20 August 2018
03 Nov 2017 CS01 Confirmation statement made on 23 October 2017 with updates
20 Sep 2017 AA Micro company accounts made up to 31 December 2016
18 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
11 Oct 2016 AD02 Register inspection address has been changed from C/O Prism Cosec 3rd Floor, 5 Thomas More Square London E1W 1YW England to C/O Prism Cosec 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
11 Oct 2016 AD04 Register(s) moved to registered office address C/O Prism Cosec Limited 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
11 Oct 2016 AD04 Register(s) moved to registered office address C/O Prism Cosec Limited 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Dec 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,050
10 Dec 2015 AD03 Register(s) moved to registered inspection location C/O Prism Cosec 3rd Floor, 5 Thomas More Square London E1W 1YW
10 Dec 2015 AD02 Register inspection address has been changed to C/O Prism Cosec 3rd Floor, 5 Thomas More Square London E1W 1YW
10 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Aug 2015 CH04 Secretary's details changed for Prism Cosec Limited on 14 August 2015
14 Aug 2015 AD01 Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL to C/O Prism Cosec Limited 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 14 August 2015
21 Jan 2015 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,050
07 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
17 Feb 2014 SH01 Statement of capital following an allotment of shares on 24 January 2014
  • GBP 1,050
12 Feb 2014 SH01 Statement of capital following an allotment of shares on 24 January 2014
  • GBP 1,000
11 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Feb 2014 SH02 Sub-division of shares on 24 January 2014
17 Jan 2014 AR01 Annual return made up to 12 November 2013 with full list of shareholders
15 Jan 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 13/11/2012 and has an allotment date of from 12/11/2012 to 12/11/2012
07 Nov 2013 AA01 Current accounting period extended from 30 November 2013 to 31 December 2013
07 Nov 2013 AP01 Appointment of Dr Brendon Patrick Hausberger as a director
07 Nov 2013 AP01 Appointment of Dr Simon Thornhill Holland as a director