- Company Overview for CLEAN FUEL TECHNOLOGY LIMITED (08745168)
- Filing history for CLEAN FUEL TECHNOLOGY LIMITED (08745168)
- People for CLEAN FUEL TECHNOLOGY LIMITED (08745168)
- More for CLEAN FUEL TECHNOLOGY LIMITED (08745168)
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) |
---|---|---|---|
21 Oct 2024 | CS01 | Confirmation statement made on 21 October 2024 with no updates | |
22 May 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
15 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with updates | |
28 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
20 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
01 Jun 2021 | AD01 | Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 1 June 2021 | |
01 Jun 2021 | CH04 | Secretary's details changed for Prism Cosec Limited on 26 May 2021 | |
11 Jan 2021 | CH01 | Director's details changed for Mr Jacobus Strydom Van Wyk on 5 January 2021 | |
23 Oct 2020 | CS01 | Confirmation statement made on 23 October 2020 with updates | |
18 Aug 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
23 Oct 2019 | CS01 | Confirmation statement made on 23 October 2019 with updates | |
05 Aug 2019 | AP01 | Appointment of Mr Hendrik Francois Jordaan as a director on 25 July 2019 | |
02 Aug 2019 | TM01 | Termination of appointment of Christiaan Luyt Jordaan as a director on 13 June 2019 | |
21 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
20 Nov 2018 | CH04 | Secretary's details changed for Prism Cosec Limited on 20 August 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
06 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
23 Aug 2018 | AD04 | Register(s) moved to registered office address Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | |
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 | Accounts for a dormant company made up to 31 December 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates |