- Company Overview for RENOVARE FUELS LIMITED (09812770)
- Filing history for RENOVARE FUELS LIMITED (09812770)
- People for RENOVARE FUELS LIMITED (09812770)
- More for RENOVARE FUELS LIMITED (09812770)
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
|
|
25 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 25 September 2020
|
|
17 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 15 September 2020
|
|
02 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 28 August 2020
|
|
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
|
|
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
|
|
02 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 30 June 2020
|
|
05 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 5 June 2020
|
|
07 May 2020 | SH01 |
Statement of capital following an allotment of shares on 7 May 2020
|
|
17 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 16 January 2020
|
|
23 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 18 December 2019
|
|
20 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 18 November 2019
|
|
11 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 4 November 2019
|
|
11 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 22 October 2019
|
|
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
|
|
05 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 5 September 2019
|
|
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 |