Advanced company searchLink opens in new window

VIVERGO FUELS LIMITED

Company number 05998024

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)
04 Dec 2023 CS01 Confirmation statement made on 14 November 2023 with updates
21 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
06 Nov 2023 TM01 Termination of appointment of Paul Robert Kenward as a director on 4 November 2023
24 Oct 2023 TM01 Termination of appointment of Charles Noble as a director on 24 October 2023
07 Sep 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Aug 2023 SH01 Statement of capital following an allotment of shares on 29 August 2023
  • GBP 291,297,032
22 Mar 2023 AP01 Appointment of Benjamin Dennis Hackett as a director on 21 March 2023
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/03/2023 under section 1088 of the Companies Act 2006
21 Mar 2023 AP01 Appointment of Yagnesh Patel as a director on 21 March 2023
01 Mar 2023 TM01 Termination of appointment of Daniel Edward West as a director on 28 February 2023
07 Feb 2023 AA Full accounts made up to 31 August 2022
18 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
10 Oct 2022 TM01 Termination of appointment of Mark Ian Carr as a director on 10 October 2022
07 Oct 2022 AP01 Appointment of Mr Charles Noble as a director on 7 October 2022
07 Oct 2022 AP01 Appointment of Paul Robert Kenward as a director on 3 October 2022
26 May 2022 AA Full accounts made up to 31 August 2021
18 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with updates
29 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 May 2021 AA Full accounts made up to 31 August 2020
18 May 2021 SH01 Statement of capital following an allotment of shares on 17 May 2021
  • GBP 196,297,032
18 May 2021 AP03 Appointment of Mr Raymond Gerrard Cahill as a secretary on 17 May 2021
05 Jan 2021 TM02 Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020
30 Dec 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
05 Nov 2020 PSC02 Notification of Abf Investments Plc as a person with significant control on 6 April 2016
05 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 5 November 2020
10 Jun 2020 AA Full accounts made up to 31 August 2019