Advanced company searchLink opens in new window

FUEL STUDIO LIMITED

Company number 09534939

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)
16 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with updates
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
21 Jan 2024 PSC04 Change of details for Mr Mark Alan Pearson as a person with significant control on 22 January 2019
19 Jan 2024 PSC01 Notification of Jing Jing Xu as a person with significant control on 22 January 2019
19 Jan 2024 PSC01 Notification of Hongwei Shi as a person with significant control on 22 January 2019
13 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
11 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with updates
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
19 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with updates
23 Feb 2022 AA Total exemption full accounts made up to 30 April 2021
19 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with updates
25 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
27 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with updates
24 Apr 2020 CH01 Director's details changed for Mr Mark Alan Pearson on 9 April 2020
24 Apr 2020 PSC04 Change of details for Mr Mark Alan Pearson as a person with significant control on 9 April 2020
22 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
18 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
19 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
16 Aug 2018 RP04CS01 Second filing of Confirmation Statement dated 09/04/2018
17 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 17 May 2018
09 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (standard industrial classification code) was registered on 16/08/2018.
09 Apr 2018 PSC04 Change of details for Mr Mark Alan Pearson as a person with significant control on 10 April 2017
09 Apr 2018 PSC07 Cessation of Paul Rous as a person with significant control on 10 April 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
29 Jan 2018 AA Micro company accounts made up to 30 April 2017