Advanced company searchLink opens in new window

CNG FUELS LTD

Company number 09274291

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)
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
  • GBP 4,147.47
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
  • GBP 4,562.22
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
  • GBP 7,175.56
11 Sep 2020 CH01 Director's details changed for Mr Christopher Michael Barter on 30 November 2018
04 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Proposed transfer 10/08/2020
20 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ 06/07/2020
18 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company grant emi share options totalling more than 50f the undiluted share capital of the company 08/07/2020
  • RES10 ‐ Resolution of allotment of securities
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