- Company Overview for FUELLED GROUP LTD (10883086)
- Filing history for FUELLED GROUP LTD (10883086)
- People for FUELLED GROUP LTD (10883086)
- More for FUELLED GROUP LTD (10883086)
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) |
---|---|---|---|
14 Jul 2021 | CH01 | Director's details changed for Mr Steven Lee Darrah on 14 July 2021 | |
14 Jul 2021 | CH01 | Director's details changed for Mr Paul De Gruchy Gaudin on 14 July 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 13 July 2021 with updates | |
08 Feb 2021 | AA | Micro company accounts made up to 31 December 2019 | |
23 Dec 2020 | AD01 | Registered office address changed from Openspace Business Centre Enigma Park Chequers Close Malvern WR14 1GP England to 19 Malvern Hills Science Park Geraldine Road Malvern WR14 3SZ on 23 December 2020 | |
06 Nov 2020 | AP01 | Appointment of Mr Richard John Owen as a director on 1 November 2020 | |
20 Aug 2020 | TM02 | Termination of appointment of Frederik Tony Romy Faure as a secretary on 10 August 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 24 July 2020 with updates | |
09 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 5 February 2020
|
|
30 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with updates | |
15 May 2019 | AP03 | Appointment of Mrs Frederik Tony Romy Faure as a secretary on 2 May 2019 | |
16 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
11 Mar 2019 | AD01 | Registered office address changed from Front Suite, First Floor 131 High Street Teddington TW11 8HH England to Openspace Business Centre Enigma Park Chequers Close Malvern WR14 1GP on 11 March 2019 | |
07 Sep 2018 | AD01 | Registered office address changed from 60 Gracechurch Street London EC3V 0HR England to Front Suite, First Floor 131 High Street Teddington TW11 8HH on 7 September 2018 | |
06 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 5 September 2018
|
|
25 Jul 2018 | AA01 | Current accounting period extended from 31 July 2018 to 31 December 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with updates | |
15 Jun 2018 | SH02 | Sub-division of shares on 25 May 2018 | |
06 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
25 May 2018 | AP01 | Appointment of Mr Paul De Gruchy Gaudin as a director on 25 May 2018 | |
25 May 2018 | AP01 | Appointment of Mr Robert Jan Van Der Zalm as a director on 25 May 2018 | |
25 May 2018 | SH01 |
Statement of capital following an allotment of shares on 25 May 2018
|
|
25 May 2018 | AD01 | Registered office address changed from 18 the Crypt Estate Dymock GL18 2AL England to 60 Gracechurch Street London EC3V 0HR on 25 May 2018 | |
25 May 2018 | RESOLUTIONS |
Resolutions
|