Advanced company searchLink opens in new window

RENOVARE FUELS LIMITED

Company number 09812770

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 2025 AP01 Appointment of Mr Michael Fishwick as a director on 14 March 2025
04 Apr 2025 CS01 Confirmation statement made on 15 March 2025 with updates
31 Mar 2025 PSC04 Change of details for Matthew Thomas Stone as a person with significant control on 7 October 2024
26 Sep 2024 AA Micro company accounts made up to 31 December 2023
25 Sep 2024 SH01 Statement of capital following an allotment of shares on 25 September 2024
  • GBP 17,125.989
30 Aug 2024 SH01 Statement of capital following an allotment of shares on 30 August 2024
  • GBP 17,073.636
29 Aug 2024 SH01 Statement of capital following an allotment of shares on 29 August 2024
  • GBP 17,035.559
01 Aug 2024 SH01 Statement of capital following an allotment of shares on 1 August 2024
  • GBP 17,002.472
31 Jul 2024 SH01 Statement of capital following an allotment of shares on 31 July 2024
  • GBP 16,764.576
03 Jul 2024 SH01 Statement of capital following an allotment of shares on 3 July 2024
  • GBP 16,525.606
02 Jul 2024 SH01 Statement of capital following an allotment of shares on 2 July 2024
  • GBP 16,507.574
10 Jun 2024 SH01 Statement of capital following an allotment of shares on 10 June 2024
  • GBP 16,324.487
07 Jun 2024 SH01 Statement of capital following an allotment of shares on 7 June 2024
  • GBP 16,301.535
07 May 2024 SH01 Statement of capital following an allotment of shares on 7 May 2024
  • GBP 16,275.627
03 May 2024 SH01 Statement of capital following an allotment of shares on 3 May 2024
  • GBP 16,245.956
11 Apr 2024 SH01 Statement of capital following an allotment of shares on 11 April 2024
  • GBP 16,179.78
11 Apr 2024 CS01 Confirmation statement made on 15 March 2024 with updates
05 Mar 2024 SH01 Statement of capital following an allotment of shares on 5 March 2024
  • GBP 16,075.222
16 Feb 2024 SH01 Statement of capital following an allotment of shares on 16 February 2024
  • GBP 16,003.621
05 Feb 2024 SH01 Statement of capital following an allotment of shares on 2 February 2024
  • GBP 15,992.666
22 Dec 2023 AA Micro company accounts made up to 31 December 2022
22 Dec 2023 SH01 Statement of capital following an allotment of shares on 21 December 2023
  • GBP 15,916.047
12 Sep 2023 AD02 Register inspection address has been changed from C/O Taylor Vinters, Merlin Place Milton Road Cambridge CB4 0DP England to Mishcon De Reya Africa House 70 Kingsway, London WC2B 6AH
08 Sep 2023 AD01 Registered office address changed from C/O Taylor Vinters Tower 42, 33rd Floor 25 Old Broad Street London EC2N 1HQ England to C/O Mishcon De Reya, Africa House 70 Kingsway London WC2B 6AH on 8 September 2023
16 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates