Advanced company searchLink opens in new window

NOBLE CLEAN FUELS LIMITED

Company number 06810620

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)
19 May 2024 AA Full accounts made up to 31 December 2023
This document is being processed and will be available in 10 days.
18 Mar 2024 CS01 Confirmation statement made on 5 February 2024 with updates
09 Oct 2023 AD01 Registered office address changed from 50 Mark Lane Tricor Suite, 4th Floor, London EC3R 7QR England to Suite 5, 7th Floor 50 Broadway London SW1H 0DB on 9 October 2023
20 Jul 2023 AA Full accounts made up to 31 December 2022
13 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with updates
30 Dec 2022 SH19 Statement of capital on 30 December 2022
  • GBP 1,250,000
  • USD 200,000.00
30 Dec 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Dec 2022 SH20 Statement by Directors
30 Dec 2022 CAP-SS Solvency Statement dated 19/12/22
07 Oct 2022 AA Full accounts made up to 31 December 2021
21 Apr 2022 AA Full accounts made up to 31 December 2020
11 Apr 2022 MR01 Registration of charge 068106200035, created on 4 April 2022
05 Apr 2022 MR01 Registration of charge 068106200034, created on 4 April 2022
17 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
23 Jul 2021 CH03 Secretary's details changed for Chee Ying Lim on 23 July 2021
23 Jul 2021 CH01 Director's details changed for Mr Matthew Philip Hopkins on 22 July 2021
21 Jun 2021 AP01 Appointment of Ms Vesselina Shaleva Daswani as a director on 17 June 2021
14 Apr 2021 AD01 Registered office address changed from Office 6.01 Nova North 11 Bressenden Place Westminster London SW1E 5BY England to 50 Mark Lane Tricor Suite, 4th Floor, London EC3R 7QR on 14 April 2021
23 Feb 2021 TM01 Termination of appointment of Jeffrey Mark Alam as a director on 18 February 2021
10 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
17 Nov 2020 AA Full accounts made up to 31 December 2019
06 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
03 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivided 30/09/2019
  • RES10 ‐ Resolution of allotment of securities
26 Nov 2019 MA Memorandum and Articles of Association
21 Nov 2019 AA Full accounts made up to 31 December 2018