Advanced company searchLink opens in new window

RENOVARE FUELS LIMITED

Company number 09812770

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)
07 May 2024 SH01 Statement of capital following an allotment of shares on 7 May 2024
  • GBP 16,275.627
03 May 2024 SH01 Statement of capital following an allotment of shares on 3 May 2024
  • GBP 16,245.956
11 Apr 2024 SH01 Statement of capital following an allotment of shares on 11 April 2024
  • GBP 16,179.78
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
  • GBP 16,075.222
16 Feb 2024 SH01 Statement of capital following an allotment of shares on 16 February 2024
  • GBP 16,003.621
05 Feb 2024 SH01 Statement of capital following an allotment of shares on 2 February 2024
  • GBP 15,992.666
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
  • GBP 15,916.047
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
  • GBP 14,767.72
26 Sep 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 November 2019
  • GBP 14,704.08
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
  • GBP 15,899.612
28 Sep 2021 SH01 Statement of capital following an allotment of shares on 27 September 2021
  • GBP 15,822.209
15 Sep 2021 SH01 Statement of capital following an allotment of shares on 15 September 2021
  • GBP 15,705.524
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
  • GBP 15,512.66
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