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 Jul 2017 SH01 Statement of capital following an allotment of shares on 14 June 2017
  • GBP 10,970.48
14 Jun 2017 SH01 Statement of capital following an allotment of shares on 18 May 2017
  • GBP 10,803.97
14 Jun 2017 SH01 Statement of capital following an allotment of shares on 26 May 2017
  • GBP 10,927
03 May 2017 SH01 Statement of capital following an allotment of shares on 5 April 2017
  • GBP 10,363.55
03 May 2017 SH01 Statement of capital following an allotment of shares on 14 April 2017
  • GBP 10,558.48
14 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 10,349.06
14 Mar 2017 SH01 Statement of capital following an allotment of shares on 12 January 2017
  • GBP 10,217.39
01 Feb 2017 SH01 Statement of capital following an allotment of shares on 28 November 2016
  • GBP 10,141.09
30 Jan 2017 SH01 Statement of capital following an allotment of shares on 19 December 2016
  • GBP 10,167.90
30 Jan 2017 SH01 Statement of capital following an allotment of shares on 9 January 2017
  • GBP 10,196.89
08 Dec 2016 SH01 Statement of capital following an allotment of shares on 21 November 2016
  • GBP 100,068.63
08 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Oct 2016 SH01 Statement of capital following an allotment of shares on 26 August 2016
  • GBP 10,017.900
20 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
13 Sep 2016 SH01 Statement of capital following an allotment of shares on 28 June 2016
  • GBP 10,000
23 Aug 2016 SH02 Sub-division of shares on 9 June 2016
20 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Jul 2016 AP01 Appointment of Devin Mason Walker as a director on 28 June 2016
08 Jul 2016 AP01 Appointment of Matthew Thomas Stone as a director on 28 June 2016
30 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Nov 2015 CERTNM Company name changed mm&s (5898) LIMITED\certificate issued on 26/11/15
  • NM04 ‐ Change of name by provision in articles
20 Nov 2015 AP01 Appointment of Mr Kevin Francis Godlington as a director on 20 November 2015
20 Nov 2015 TM01 Termination of appointment of Vindex Services Limited as a director on 20 November 2015
20 Nov 2015 AA01 Current accounting period extended from 31 October 2016 to 31 December 2016