Advanced company searchLink opens in new window

FUELMII LTD

Company number 10352986

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)
16 Jan 2025 AA Full accounts made up to 30 April 2024
19 Sep 2024 AD01 Registered office address changed from 174 North Gower Street London NW1 2NB England to 14 Whitby Avenue London NW10 7SF on 19 September 2024
01 Jul 2024 CH01 Director's details changed for Mr Tuguy Dervish on 25 June 2024
28 Jun 2024 PSC01 Notification of Tuguy Dervish as a person with significant control on 25 June 2024
28 Jun 2024 PSC07 Cessation of Joanna Kolatsis as a person with significant control on 25 June 2024
10 Jun 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2024 MA Memorandum and Articles of Association
13 Mar 2024 CS01 Confirmation statement made on 7 February 2024 with updates
29 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 7 February 2021
29 Feb 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 September 2023
  • GBP 213.65
28 Feb 2024 MA Memorandum and Articles of Association
28 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2024 CH01 Director's details changed for Elena Efstathiou on 8 February 2024
23 Feb 2024 CH01 Director's details changed for Mr Sameer Khatri on 8 February 2024
23 Feb 2024 PSC07 Cessation of Tuguy Dervish as a person with significant control on 30 January 2024
23 Feb 2024 PSC01 Notification of Joanna Kolatsis as a person with significant control on 30 January 2024
22 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 7 February 2021
12 Sep 2023 SH01 Statement of capital following an allotment of shares on 30 April 2023
  • GBP 213.65
  • ANNOTATION Clarification a second filed SH01 was registered on 29/02/2024.
30 Jun 2023 AA Total exemption full accounts made up to 30 April 2023
09 Mar 2023 AA Total exemption full accounts made up to 30 April 2022
24 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
28 Sep 2022 AD01 Registered office address changed from 14 Whitby Avenue Whitby Avenue London NW10 7SF England to 174 North Gower Street London NW1 2NB on 28 September 2022
29 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
23 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
14 Jul 2021 PSC01 Notification of Tuguy Dervish as a person with significant control on 7 March 2020