Advanced company searchLink opens in new window

FUELMYBLOG LIMITED

Company number 06080908

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)
02 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
14 Nov 2023 AA Micro company accounts made up to 28 February 2023
07 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
11 Nov 2022 AA Micro company accounts made up to 28 February 2022
16 Jun 2022 AD01 Registered office address changed from C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW United Kingdom to Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW on 16 June 2022
04 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
16 Sep 2021 AA Micro company accounts made up to 28 February 2021
15 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
17 Jul 2020 AA Micro company accounts made up to 29 February 2020
24 Mar 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
26 Nov 2019 AA Micro company accounts made up to 28 February 2019
27 Aug 2019 AD01 Registered office address changed from C/O Wgn 4 Park Place Leeds LS1 2RU United Kingdom to C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW on 27 August 2019
12 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
13 Aug 2018 AA Micro company accounts made up to 28 February 2018
02 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
14 Nov 2017 AA Micro company accounts made up to 28 February 2017
08 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
06 Feb 2017 CH03 Secretary's details changed for Mr Colin Glass on 16 December 2016
06 Feb 2017 CH01 Director's details changed for Mr Colin Glass on 16 December 2016
03 Feb 2017 SH01 Statement of capital following an allotment of shares on 14 September 2016
  • GBP 121
09 Jan 2017 AD01 Registered office address changed from Convention House St. Marys Street Leeds West Yorkshire LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 9 January 2017
24 Oct 2016 AA Micro company accounts made up to 29 February 2016
12 Sep 2016 SH01 Statement of capital following an allotment of shares on 17 August 2016
  • GBP 115
04 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 112
26 Oct 2015 AA Micro company accounts made up to 28 February 2015