- Company Overview for FUELMII LTD (10352986)
- Filing history for FUELMII LTD (10352986)
- People for FUELMII LTD (10352986)
- More for FUELMII LTD (10352986)
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
|
|
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
|
|
26 May 2020 | SH01 |
Statement of capital following an allotment of shares on 7 March 2020
|
|
06 May 2020 | MA | Memorandum and Articles of Association | |
06 May 2020 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
02 Apr 2019 | SH03 | Purchase of own shares. | |
22 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 1 March 2019
|
|
22 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
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. |