RENEWABLE TRANSPORT FUEL SERVICES LIMITED
Company number 10726249
- Company Overview for RENEWABLE TRANSPORT FUEL SERVICES LIMITED (10726249)
- Filing history for RENEWABLE TRANSPORT FUEL SERVICES LIMITED (10726249)
- People for RENEWABLE TRANSPORT FUEL SERVICES LIMITED (10726249)
- Charges for RENEWABLE TRANSPORT FUEL SERVICES LIMITED (10726249)
- More for RENEWABLE TRANSPORT FUEL SERVICES LIMITED (10726249)
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 Nov 2023 | MA | Memorandum and Articles of Association | |
16 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2023 | CH01 | Director's details changed for Mr Baden Jerome Gowrie-Smith on 4 September 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with updates | |
01 Sep 2023 | PSC05 | Change of details for Cng Investments Limited as a person with significant control on 31 August 2023 | |
31 Aug 2023 | CS01 | Confirmation statement made on 31 August 2023 with updates | |
31 Aug 2023 | PSC05 | Change of details for Cng Fuels Ltd as a person with significant control on 31 August 2023 | |
31 Aug 2023 | CH01 | Director's details changed for Jasper Nillesen on 31 August 2023 | |
27 Jul 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
03 May 2023 | TM01 | Termination of appointment of Shaun Patrick Kingsbury as a director on 30 April 2023 | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Oct 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 10 October 2022
|
|
13 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 2 September 2022
|
|
29 Sep 2022 | RP04CS01 | Second filing of Confirmation Statement dated 10 September 2022 | |
13 Sep 2022 | CS01 |
Confirmation statement made on 10 September 2022 with no updates
|
|
22 Jul 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 31 March 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
02 Mar 2022 | SH08 |
Change of share class name or designation
|
|
08 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2022 | MA | Memorandum and Articles of Association | |
05 Nov 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
31 Aug 2021 | MR01 | Registration of charge 107262490003, created on 24 August 2021 | |
20 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Feb 2021 | AD01 | Registered office address changed from Ignition Law, 1 Sans Walk London EC1R 0LT England to 55 Station Road Beaconsfield HP9 1QL on 25 February 2021 | |
05 Jan 2021 | AD01 | Registered office address changed from C/O Ignition Law Moray House 23-31 Great Titchfield Street London W1W 7PA to Ignition Law, 1 Sans Walk London EC1R 0LT on 5 January 2021 |