- Company Overview for REGIUS SYNFUELS LIMITED (08290653)
- Filing history for REGIUS SYNFUELS LIMITED (08290653)
- People for REGIUS SYNFUELS LIMITED (08290653)
- More for REGIUS SYNFUELS LIMITED (08290653)
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
|
|
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
|
|
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
|
|
12 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 24 January 2014
|
|
11 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |