Advanced company searchLink opens in new window

FUEL 3D TECHNOLOGIES LIMITED

Company number 08852503

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)
05 Jan 2021 SH01 Statement of capital following an allotment of shares on 23 December 2020
  • GBP 10,335.58
05 Oct 2020 AD01 Registered office address changed from John Eccles House Robert Robinson Avenue Oxford Science Park Oxford OX4 4GP England to 16C Worcester Place Oxford OX1 2JW on 5 October 2020
01 Oct 2020 AA Full accounts made up to 31 December 2019
13 Jul 2020 AD01 Registered office address changed from Schrodinger Building Heatley Road Oxford Science Park Oxford OX4 4GE England to John Eccles House Robert Robinson Avenue Oxford Science Park Oxford OX4 4GP on 13 July 2020
16 Jun 2020 SH01 Statement of capital following an allotment of shares on 27 May 2020
  • GBP 10,011.4
03 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jun 2020 MA Memorandum and Articles of Association
09 Mar 2020 AP01 Appointment of Mr Steven Medlicott as a director on 5 March 2020
20 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with updates
13 Jan 2020 SH01 Statement of capital following an allotment of shares on 18 December 2019
  • GBP 8,819.58
06 Dec 2019 CH02 Director's details changed for Parkwalk Advisors Ltd on 6 December 2019
06 Dec 2019 TM01 Termination of appointment of George Thomas Thaw as a director on 1 December 2019
21 Nov 2019 SH01 Statement of capital following an allotment of shares on 6 November 2019
  • GBP 8,752.69
04 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Sep 2019 AA Full accounts made up to 31 December 2018
23 Sep 2019 SH01 Statement of capital following an allotment of shares on 29 August 2019
  • GBP 8,253.01
03 Jun 2019 SH01 Statement of capital following an allotment of shares on 10 May 2019
  • GBP 8,032.61
25 Apr 2019 SH01 Statement of capital following an allotment of shares on 3 April 2019
  • GBP 7,632.84
25 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Apr 2019 AP02 Appointment of Parkwalk Advisors Ltd as a director on 17 April 2019
17 Apr 2019 TM01 Termination of appointment of Douglas Moray Wright as a director on 17 April 2019
28 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with updates
31 Oct 2018 SH01 Statement of capital following an allotment of shares on 17 October 2018
  • GBP 7,417.54
10 Oct 2018 SH01 Statement of capital following an allotment of shares on 10 September 2018
  • GBP 7,302.55
05 Oct 2018 AA Full accounts made up to 31 December 2017