Advanced company searchLink opens in new window

FUELLED GROUP LTD

Company number 10883086

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)
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
  • GBP 171.283
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
  • GBP 1.53847
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
  • RES13 ‐ Sub div 25/05/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Name change 23/05/2018
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
  • GBP 1.46
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-23