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)
04 Nov 2020 CH01 Director's details changed for Mr Matthew Thomas Stone on 26 October 2020
04 Nov 2020 PSC04 Change of details for Matthew Thomas Stone as a person with significant control on 26 October 2020
01 Oct 2020 SH01 Statement of capital following an allotment of shares on 1 October 2020
  • GBP 15,504.908
25 Sep 2020 SH01 Statement of capital following an allotment of shares on 25 September 2020
  • GBP 15,433.084
17 Sep 2020 SH01 Statement of capital following an allotment of shares on 15 September 2020
  • GBP 15,429.902
02 Sep 2020 SH01 Statement of capital following an allotment of shares on 28 August 2020
  • GBP 15,231.876
02 Sep 2020 CS01 Confirmation statement made on 16 August 2020 with updates
06 Aug 2020 SH01 Statement of capital following an allotment of shares on 6 August 2020
  • GBP 15,099.624
06 Aug 2020 AA Micro company accounts made up to 31 December 2019
02 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 15,059.572
02 Jul 2020 SH01 Statement of capital following an allotment of shares on 30 June 2020
  • GBP 14,945.028
05 Jun 2020 SH01 Statement of capital following an allotment of shares on 5 June 2020
  • GBP 14,922.548
07 May 2020 SH01 Statement of capital following an allotment of shares on 7 May 2020
  • GBP 14,886.628
17 Jan 2020 SH01 Statement of capital following an allotment of shares on 16 January 2020
  • GBP 14,863.903
23 Dec 2019 SH01 Statement of capital following an allotment of shares on 18 December 2019
  • GBP 14,795.722
  • ANNOTATION Clarification a second filed SH01 was registered on 26/09/2022.
20 Nov 2019 SH01 Statement of capital following an allotment of shares on 18 November 2019
  • GBP 14,727.175
11 Nov 2019 SH01 Statement of capital following an allotment of shares on 4 November 2019
  • GBP 14,718.075
  • ANNOTATION Clarification a second filed SH01 was registered on 26/09/2022.
11 Nov 2019 SH01 Statement of capital following an allotment of shares on 22 October 2019
  • GBP 14,598.966
15 Oct 2019 TM01 Termination of appointment of Dean Evan Hislop as a director on 11 October 2019
25 Sep 2019 SH01 Statement of capital following an allotment of shares on 24 September 2019
  • GBP 14,479.238
05 Sep 2019 SH01 Statement of capital following an allotment of shares on 5 September 2019
  • GBP 14,365.438
19 Aug 2019 CH01 Director's details changed for Mr Duncan Stewart Clark on 16 August 2019
19 Aug 2019 PSC04 Change of details for Matthew Thomas Stone as a person with significant control on 16 August 2019
16 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with updates
16 Aug 2019 AD01 Registered office address changed from Tower 42 C/O Taylor Vinters 33rd Floor, 25 Old Broad Street London EC2N 1HQ England to C/O Taylor Vinters Tower 42, 33rd Floor 25 Old Broad Street London EC2N 1HQ on 16 August 2019