- Company Overview for FUEL MEDIA & PRINT LIMITED (08822978)
- Filing history for FUEL MEDIA & PRINT LIMITED (08822978)
- People for FUEL MEDIA & PRINT LIMITED (08822978)
- Charges for FUEL MEDIA & PRINT LIMITED (08822978)
- More for FUEL MEDIA & PRINT LIMITED (08822978)
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) |
---|---|---|---|
28 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with no updates | |
13 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
17 Nov 2022 | AP01 | Appointment of Mr Thomas James Kirk as a director on 17 November 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
28 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with updates | |
06 Apr 2020 | AP01 | Appointment of Mr Alem Misan Ali Al-Khamiri as a director on 30 March 2020 | |
06 Apr 2020 | AP01 | Appointment of Mr Edward Mark Watson as a director on 30 March 2020 | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Nov 2019 | AD01 | Registered office address changed from 12 Officers Quarters Crownhill Fort Road Plymouth Devon PL6 5BX England to Basement Office 9 the Crescent Plymouth PL1 3AB on 25 November 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
02 Jan 2018 | CS01 | Confirmation statement made on 7 August 2017 with no updates | |
01 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Dec 2016 | TM01 | Termination of appointment of William Harry King as a director on 10 October 2016 | |
27 Sep 2016 | AD01 | Registered office address changed from 12&13 Officers Quarters Crownhill Fort Road Crownhill Plymouth Devon PL6 5BX to 12 Officers Quarters Crownhill Fort Road Plymouth Devon PL6 5BX on 27 September 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Jul 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 31 March 2015 |