- Company Overview for RENOVARE FUELS LIMITED (09812770)
- Filing history for RENOVARE FUELS LIMITED (09812770)
- People for RENOVARE FUELS LIMITED (09812770)
- More for RENOVARE FUELS LIMITED (09812770)
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) |
---|---|---|---|
07 May 2024 | SH01 |
Statement of capital following an allotment of shares on 7 May 2024
|
|
03 May 2024 | SH01 |
Statement of capital following an allotment of shares on 3 May 2024
|
|
11 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 11 April 2024
|
|
11 Apr 2024 | CS01 | Confirmation statement made on 15 March 2024 with updates | |
05 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 5 March 2024
|
|
16 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 16 February 2024
|
|
05 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 2 February 2024
|
|
22 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
22 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 21 December 2023
|
|
12 Sep 2023 | AD02 | Register inspection address has been changed from C/O Taylor Vinters, Merlin Place Milton Road Cambridge CB4 0DP England to Mishcon De Reya Africa House 70 Kingsway, London WC2B 6AH | |
08 Sep 2023 | AD01 | Registered office address changed from C/O Taylor Vinters Tower 42, 33rd Floor 25 Old Broad Street London EC2N 1HQ England to C/O Mishcon De Reya, Africa House 70 Kingsway London WC2B 6AH on 8 September 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with updates | |
02 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
26 Sep 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 18 December 2019
|
|
26 Sep 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 4 November 2019
|
|
30 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with updates | |
14 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 14 October 2021
|
|
28 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 27 September 2021
|
|
15 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 15 September 2021
|
|
13 Sep 2021 | CS01 | Confirmation statement made on 16 August 2021 with updates | |
13 Sep 2021 | CH01 | Director's details changed for Mr Duncan Stewart Clark on 16 August 2021 | |
08 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
17 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 17 December 2020
|
|
04 Nov 2020 | CH01 | Director's details changed for Mr Matthew Thomas Stone on 26 October 2020 | |
04 Nov 2020 | PSC04 | Change of details for Matthew Thomas Stone as a person with significant control on 26 October 2020 |