Advanced company searchLink opens in new window

FUEL 10K LTD

Company number 09500462

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)
22 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with updates
07 Dec 2023 RP04TM01 Second filing for the termination of Alexander Ian Matheson as a director
07 Dec 2023 RP04TM01 Second filing for the termination of Barnaby Charles Gowan Mauleverer as a director
16 Nov 2023 PSC07 Cessation of Barnaby Charles Gowan Mauleverer as a person with significant control on 29 October 2023
16 Nov 2023 PSC07 Cessation of Alexander Ian Matheson as a person with significant control on 29 October 2023
16 Nov 2023 PSC02 Notification of Premier Foods Group Limited as a person with significant control on 29 October 2023
15 Nov 2023 SH01 Statement of capital following an allotment of shares on 29 October 2023
  • GBP 2.6401
15 Nov 2023 SH01 Statement of capital following an allotment of shares on 29 October 2023
  • GBP 2.6358
14 Nov 2023 AP03 Appointment of Mr Simon Nicholas Wilbraham as a secretary on 29 October 2023
13 Nov 2023 SH01 Statement of capital following an allotment of shares on 29 October 2023
  • GBP 2.6328
13 Nov 2023 SH01 Statement of capital following an allotment of shares on 29 October 2023
  • GBP 2.6319
01 Nov 2023 TM01 Termination of appointment of Barnaby Charles Gowan Mauleverer as a director on 29 September 2023
  • ANNOTATION Clarification a second filed TM01 was registered on 07/12/2023.
01 Nov 2023 TM01 Termination of appointment of Alexander Ian Matheson as a director on 29 September 2023
  • ANNOTATION Clarification a second filed TM01 was registered on 07/12/2023.
01 Nov 2023 AD01 Registered office address changed from Premier House, Premier House, Centrium Business Park, Griffiths Way St Albans Hertfordshire AL1 2RE United Kingdom to Premier House Centrium Business Park Griffiths Way St Albans Hertfordshire AL1 2RE on 1 November 2023
01 Nov 2023 AP01 Appointment of Duncan Neil Leggett as a director on 29 October 2023
01 Nov 2023 AP01 Appointment of Mr Simon Alan Rose as a director on 29 October 2023
01 Nov 2023 AD01 Registered office address changed from C/O Saffery, 71 Queen Victoria Street London EC4V 4BE England to Premier House, Premier House, Centrium Business Park, Griffiths Way St Albans Hertfordshire AL1 2RE on 1 November 2023
12 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
26 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Sep 2023 SH01 Statement of capital following an allotment of shares on 14 September 2023
  • GBP 2.3681
07 Sep 2023 AD01 Registered office address changed from C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE England to C/O Saffery, 71 Queen Victoria Street London EC4V 4BE on 7 September 2023
05 Sep 2023 MA Memorandum and Articles of Association
27 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with updates
26 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with updates