Advanced company searchLink opens in new window

RENEWABLE TRANSPORT FUEL SERVICES LIMITED

Company number 10726249

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)
16 Sep 2020 CS01 10/09/20 Statement of Capital gbp 0.2
08 Sep 2020 MR01 Registration of charge 107262490002, created on 3 September 2020
04 Sep 2020 PSC07 Cessation of Jasper Nillesen as a person with significant control on 4 September 2020
01 Sep 2020 PSC05 Change of details for Cng Investments Limited as a person with significant control on 27 February 2018
28 Aug 2020 PSC01 Notification of Jasper Nillesen as a person with significant control on 27 February 2018
28 Aug 2020 PSC07 Cessation of Cng Investments Limited as a person with significant control on 19 February 2018
28 Aug 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 February 2018
  • GBP 0.20000
05 Aug 2020 CH01 Director's details changed for Jasper Nillesen on 31 July 2020
05 Aug 2020 CH01 Director's details changed for Mr Philip Eystein Fjeld on 31 July 2020
31 Jul 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consultancy agreement approved and option agreement approved 13/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2020 MA Memorandum and Articles of Association
31 Jul 2020 SH08 Change of share class name or designation
30 Jul 2020 SH10 Particulars of variation of rights attached to shares
22 Jul 2020 PSC02 Notification of Cng Fuels Ltd as a person with significant control on 13 July 2020
16 Jul 2020 AP01 Appointment of Mr Shaun Patrick Kingsbury as a director on 13 July 2020
15 Jul 2020 MR01 Registration of charge 107262490001, created on 13 July 2020
04 May 2020 AA Total exemption full accounts made up to 31 December 2019
06 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
25 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
01 May 2019 CS01 Confirmation statement made on 12 April 2019 with updates
07 Oct 2018 TM01 Termination of appointment of Frederik Smelt as a director on 30 August 2018
28 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Jul 2018 AD01 Registered office address changed from C/O Ignition Law Moray House 21-31 Great Titchfield Street London W1W 7PA to C/O Ignition Law Moray House 23-31 Great Titchfield Street London W1W 7PA on 27 July 2018
05 Jun 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 December 2017
10 May 2018 PSC02 Notification of Cng Investments Limited as a person with significant control on 19 February 2018