Advanced company searchLink opens in new window

REFUEL GLOBAL BRANDS LIMITED

Company number 08482942

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)
29 Apr 2024 AA Total exemption full accounts made up to 31 March 2024
17 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with updates
14 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
31 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with updates
21 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
28 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with updates
22 Dec 2021 AP01 Appointment of Mrs Jainita Patel as a director on 20 December 2021
07 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
14 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with updates
28 Oct 2020 TM02 Termination of appointment of Gordon Lee as a secretary on 28 October 2020
25 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
29 Jul 2020 CH01 Director's details changed for Mr Peter Robert Lee on 29 July 2020
29 Jul 2020 TM01 Termination of appointment of Adam James Lawrence as a director on 31 October 2019
29 Jul 2020 PSC04 Change of details for Mr Peter Robert Lee as a person with significant control on 29 July 2020
15 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with updates
15 Apr 2020 PSC07 Cessation of Gordon Peter Lee as a person with significant control on 13 November 2019
26 Nov 2019 SH03 Purchase of own shares.
18 Nov 2019 SH06 Cancellation of shares. Statement of capital on 11 November 2019
  • GBP 50
18 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
11 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
03 Jan 2019 TM01 Termination of appointment of Katherine Green as a director on 31 December 2018
30 Oct 2018 SH06 Cancellation of shares. Statement of capital on 17 October 2018
  • GBP 77
30 Oct 2018 SH06 Cancellation of shares. Statement of capital on 18 October 2018
  • GBP 75
20 Sep 2018 TM01 Termination of appointment of Steven Richard Makin as a director on 19 September 2018
10 Jul 2018 AA Accounts for a small company made up to 31 March 2018