Advanced company searchLink opens in new window

FUEL VENTURES LIMITED

Company number 08820180

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)
17 Jan 2024 AAMD Amended total exemption full accounts made up to 31 December 2022
21 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 May 2023 MA Memorandum and Articles of Association
19 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2023 AP01 Appointment of Mr Stanley Thomas Williams as a director on 10 May 2023
06 Apr 2023 AD01 Registered office address changed from Unit 2.05, 12-18 Hoxton Street London N1 6NG United Kingdom to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 6 April 2023
22 Dec 2022 AA Unaudited abridged accounts made up to 31 December 2021
20 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with updates
20 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with updates
28 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
28 Jan 2021 CS01 Confirmation statement made on 17 December 2020 with updates
02 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
18 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
07 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with updates
03 Oct 2018 CH01 Director's details changed for Mr Mark Alan Pearson on 3 October 2018
14 May 2018 AD01 Registered office address changed from C/O Grant Thornton Company Secretarial Services 30 Finsbury Square London EC2A 1AG England to Unit 2.05, 12-18 Hoxton Street London N1 6NG on 14 May 2018
14 May 2018 CH01 Director's details changed for Mr Mark Alan Pearson on 14 May 2018
14 May 2018 PSC04 Change of details for Mark Alan Pearson as a person with significant control on 14 May 2018
19 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
09 Apr 2018 AD01 Registered office address changed from C/O Geniac Uk Limited 30 Finsbury Square London EC2A 1AG England to C/O Grant Thornton Company Secretarial Services 30 Finsbury Square London EC2A 1AG on 9 April 2018
19 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
31 Oct 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU to C/O Geniac Uk Limited 30 Finsbury Square London EC2A 1AG on 31 October 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016