Advanced company searchLink opens in new window

CNG FUELS LTD

Company number 09274291

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)
14 Nov 2023 MR01 Registration of charge 092742910005, created on 13 November 2023
03 Nov 2023 MR04 Satisfaction of charge 092742910001 in full
09 Oct 2023 PSC05 Change of details for Refuels N.V. as a person with significant control on 9 May 2023
06 Oct 2023 PSC05 Change of details for Refuels N.V. as a person with significant control on 9 May 2023
06 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with updates
18 Sep 2023 CH01 Director's details changed for Mr Baden Jerome Gowrie-Smith on 4 September 2023
14 Sep 2023 CH01 Director's details changed for Mr Baden Jerome Gowrie-Smith on 12 September 2023
14 Sep 2023 CH01 Director's details changed for Mr Philip Eystein Fjeld on 12 September 2023
14 Sep 2023 AD01 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 14 September 2023
14 Sep 2023 CH01 Director's details changed for Mr Timothy John Baldwin on 12 September 2023
27 Jul 2023 AA Group of companies' accounts made up to 31 March 2023
28 Jun 2023 PSC02 Notification of Refuels N.V. as a person with significant control on 9 May 2023
27 Jun 2023 PSC09 Withdrawal of a person with significant control statement on 27 June 2023
17 May 2023 MA Memorandum and Articles of Association
17 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2023 TM01 Termination of appointment of Christopher Michael Barter as a director on 30 April 2023
03 May 2023 TM01 Termination of appointment of Shaun Patrick Kingsbury as a director on 30 April 2023
02 May 2023 SH01 Statement of capital following an allotment of shares on 2 May 2023
  • GBP 7,465.06
15 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
10 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with updates
22 Sep 2022 MR05 All of the property or undertaking has been released and no longer forms part of charge 092742910001
31 Aug 2022 AA Group of companies' accounts made up to 31 March 2021
09 May 2022 TM02 Termination of appointment of Flb Company Secretarial Services Ltd as a secretary on 29 March 2022
28 Mar 2022 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
08 Dec 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 December 2015
  • GBP 4,147.47