Advanced company searchLink opens in new window

FUEL ACTIVE LIMITED

Company number 03896734

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)
07 Jul 2022 SH01 Statement of capital following an allotment of shares on 1 May 2022
  • GBP 849,993.075
  • ANNOTATION Clarification a second filed SH01 was registered on 08/02/2023
24 Jun 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 April 2022
  • GBP 179,802.73
23 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
02 Jun 2022 SH01 Statement of capital following an allotment of shares on 14 April 2022
  • GBP 135,526.171426
  • ANNOTATION Clarification a second filed SH01 was registered on 24/06/2022.
08 Apr 2022 SH06 Cancellation of shares. Statement of capital on 15 March 2022
  • GBP 117,209
24 Mar 2022 SH03 Purchase of own shares.
30 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with updates
21 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Aug 2021 SH01 Statement of capital following an allotment of shares on 19 August 2021
  • GBP 161,648.125
12 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 147,844.15
25 Jan 2021 SH01 Statement of capital following an allotment of shares on 8 January 2021
  • GBP 127,752.35
04 Jan 2021 CS01 Confirmation statement made on 20 December 2020 with updates
04 Jan 2021 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 98,380.3
28 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
27 Jul 2020 MA Memorandum and Articles of Association
27 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2020 SH01 Statement of capital following an allotment of shares on 26 June 2020
  • GBP 98,380.3
08 Jul 2020 SH01 Statement of capital following an allotment of shares on 26 June 2020
  • GBP 98,380.3
08 Jul 2020 AP01 Appointment of Mr Nick Massey as a director on 26 June 2020
08 Jul 2020 TM01 Termination of appointment of Leonard Samson as a director on 26 June 2020
08 Jul 2020 TM01 Termination of appointment of Timothy Paul Evans as a director on 26 June 2020
12 Jun 2020 AD01 Registered office address changed from 1st Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ to 2 Glan-Y-Llyn Industrial Estate Cardiff Road Taffs Well Cardiff CF15 7JD on 12 June 2020
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with updates
30 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
05 Jun 2019 MR04 Satisfaction of charge 038967340004 in full