- Company Overview for CNG FUELS LTD (09274291)
- Filing history for CNG FUELS LTD (09274291)
- People for CNG FUELS LTD (09274291)
- Charges for CNG FUELS LTD (09274291)
- More for CNG FUELS LTD (09274291)
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) |
---|---|---|---|
28 Mar 2022 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 | |
08 Dec 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 4 December 2015
|
|
11 Nov 2021 | CS01 | Confirmation statement made on 3 October 2021 with updates | |
11 Nov 2021 | PSC08 | Notification of a person with significant control statement | |
11 Nov 2021 | PSC07 | Cessation of Baden Jerome Gowrie-Smith as a person with significant control on 2 October 2021 | |
06 Oct 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 27 July 2016
|
|
12 Feb 2021 | AD01 | Registered office address changed from 16 Berkeley Street London W1J 8DZ England to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 12 February 2021 | |
12 Feb 2021 | AP04 | Appointment of Flb Company Secretarial Services Ltd as a secretary on 29 January 2021 | |
18 Dec 2020 | MR04 | Satisfaction of charge 092742910004 in full | |
18 Dec 2020 | MR04 | Satisfaction of charge 092742910002 in full | |
18 Dec 2020 | MR04 | Satisfaction of charge 092742910003 in full | |
28 Oct 2020 | CH01 | Director's details changed for Mr Philip Eystein Fjeld on 28 October 2020 | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with updates | |
15 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 17 August 2020
|
|
11 Sep 2020 | CH01 | Director's details changed for Mr Christopher Michael Barter on 30 November 2018 | |
04 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2020 | MR01 | Registration of charge 092742910002, created on 13 July 2020 | |
17 Jul 2020 | MR01 | Registration of charge 092742910004, created on 13 July 2020 | |
17 Jul 2020 | MR01 | Registration of charge 092742910003, created on 13 July 2020 | |
17 Mar 2020 | CH01 | Director's details changed for Mr Shaun Kingsbury on 12 March 2020 | |
16 Mar 2020 | CH01 | Director's details changed for Mr Shaun Kingsley on 12 March 2020 | |
16 Mar 2020 | AP01 | Appointment of Mr Shaun Kingsley as a director on 12 March 2020 |