Advanced company searchLink opens in new window

FUEL ACTIVE LIMITED

Company number 03896734

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)
17 May 2024 SH06 Cancellation of shares. Statement of capital on 5 March 2024
  • GBP 450,863.200
17 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
08 Feb 2024 AP01 Appointment of Mr Christopher Max Simon Lytle as a director on 8 February 2024
08 Feb 2024 TM01 Termination of appointment of Nick Massey as a director on 7 February 2024
02 Jan 2024 CS01 Confirmation statement made on 20 December 2023 with updates
30 Oct 2023 SH01 Statement of capital following an allotment of shares on 25 September 2023
  • GBP 1,120,866.544504
30 Oct 2023 TM01 Termination of appointment of Andrew Phillip Milnes as a director on 18 October 2023
29 Sep 2023 SH01 Statement of capital following an allotment of shares on 25 September 2023
  • GBP 1,120,525.539504
30 Jun 2023 SH01 Statement of capital following an allotment of shares on 27 June 2023
  • GBP 1,070,634.599504
05 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jun 2023 MA Memorandum and Articles of Association
22 May 2023 MR04 Satisfaction of charge 038967340005 in full
02 May 2023 MA Memorandum and Articles of Association
02 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Purchase buyback 05/05/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
03 Apr 2023 MR01 Registration of charge 038967340005, created on 31 March 2023
08 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 July 2022
  • GBP 188,958.300
08 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 September 2022
  • GBP 193,579.025
06 Feb 2023 TM01 Termination of appointment of Mark Wentworth Foster- Brown as a director on 1 February 2023
06 Feb 2023 TM01 Termination of appointment of Martin Paul Leahy as a director on 1 February 2023
17 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 20 December 2022
29 Dec 2022 CS01 20/12/22 Statement of Capital gbp 849993.269504
07 Dec 2022 MA Memorandum and Articles of Association
29 Sep 2022 SH01 Statement of capital following an allotment of shares on 28 September 2022
  • GBP 849,993.012338
  • ANNOTATION Clarification a second filed SH01 was registered on 08/02/2023
07 Jul 2022 SH01 Statement of capital following an allotment of shares on 1 May 2022
  • GBP 849,993.075
  • ANNOTATION Clarification a second filed SH01 was registered on 08/02/2023