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)
11 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
29 Jan 2018 TM01 Termination of appointment of Mathew Roy Bragger as a director on 25 August 2017
06 Nov 2017 MR01 Registration of charge 084829420003, created on 1 November 2017
12 Oct 2017 AP01 Appointment of Mr Adam Lawrence as a director on 27 September 2017
01 Aug 2017 MR01 Registration of charge 084829420002, created on 31 July 2017
21 Jul 2017 AA Full accounts made up to 31 March 2017
30 Jun 2017 MR01 Registration of charge 084829420001, created on 30 June 2017
25 Jun 2017 AP01 Appointment of Mr Steven Richard Makin as a director on 20 June 2017
21 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
07 Mar 2017 SH03 Purchase of own shares.
06 Mar 2017 SH01 Statement of capital following an allotment of shares on 11 January 2017
  • GBP 100.00
02 Feb 2017 SH06 Cancellation of shares. Statement of capital on 18 January 2017
  • GBP 90
24 Nov 2016 AP01 Appointment of Mr Mathew Roy Bragger as a director on 26 October 2016
27 Jul 2016 AA Full accounts made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 87
26 Jan 2016 SH03 Purchase of own shares.
19 Jan 2016 SH06 Cancellation of shares. Statement of capital on 21 December 2015
  • GBP 87
01 Dec 2015 SH03 Purchase of own shares.
23 Nov 2015 SH06 Cancellation of shares. Statement of capital on 18 September 2015
  • GBP 92.00
07 Oct 2015 AD01 Registered office address changed from Building 256 Westcott Venture Park Westcott Aylesbury Bucks HP18 0XB to The Dairy Manor Courtyard Aston Sandford Haddenham Buckinghamshire HP17 8JB on 7 October 2015
09 Sep 2015 TM01 Termination of appointment of David Gareth Ellis as a director on 8 September 2015
23 Jun 2015 AA Full accounts made up to 31 March 2015
11 Jun 2015 TM01 Termination of appointment of Theo Loucas as a director on 31 December 2014
16 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 94
16 Apr 2015 TM01 Termination of appointment of Marina Nigrelli as a director on 10 April 2015