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)
12 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 22/09/2023 and again on the 29/02/2024
23 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
16 Oct 2020 AA01 Previous accounting period shortened from 31 October 2020 to 30 April 2020
13 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
14 Sep 2020 PSC07 Cessation of Tuguy Dervish as a person with significant control on 7 March 2020
24 Jul 2020 SH01 Statement of capital following an allotment of shares on 24 April 2020
  • GBP 209.78
26 May 2020 SH01 Statement of capital following an allotment of shares on 7 March 2020
  • GBP 205.40
06 May 2020 MA Memorandum and Articles of Association
06 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2020 SH10 Particulars of variation of rights attached to shares
13 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
04 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
02 Apr 2019 SH06 Cancellation of shares. Statement of capital on 1 March 2019
  • GBP 200.00
02 Apr 2019 SH03 Purchase of own shares.
22 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 218.00
22 Mar 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Mar 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
13 Aug 2018 AP01 Appointment of Mr Sameer Khatri as a director on 13 August 2018
02 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
16 Jul 2018 AD01 Registered office address changed from International House 142 Cromwell Road London SW7 4EF England to 14 Whitby Avenue Whitby Avenue London NW10 7SF on 16 July 2018
10 Jul 2018 PSC04 Change of details for Mr Tuguy Dervish as a person with significant control on 10 July 2018
09 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 9 July 2018
28 Jun 2018 SH03 Purchase of own shares.