Advanced company searchLink opens in new window

ADVANCED BIOFUEL SOLUTIONS LTD

Company number 11821448

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)
03 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with updates
27 Dec 2023 AA Full accounts made up to 31 March 2023
14 Dec 2023 SH01 Statement of capital following an allotment of shares on 14 December 2023
  • GBP 28,654
14 Dec 2023 SH01 Statement of capital following an allotment of shares on 28 April 2023
  • GBP 28,624
19 Oct 2023 MR01 Registration of charge 118214480003, created on 6 October 2023
10 Oct 2023 MR01 Registration of charge 118214480002, created on 6 October 2023
29 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with updates
13 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with updates
06 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 November 2022
  • GBP 27,692
18 Nov 2022 MA Memorandum and Articles of Association
18 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2022 SH01 Statement of capital following an allotment of shares on 10 November 2022
  • GBP 26,780
  • ANNOTATION Clarification a second filed SH01 was registered on 06/02/2023
17 Nov 2022 AA Full accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
23 Dec 2021 AA Full accounts made up to 31 March 2021
23 Apr 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
03 Sep 2020 AA Full accounts made up to 31 March 2020
25 Feb 2020 SH01 Statement of capital following an allotment of shares on 23 January 2020
  • GBP 480.00
24 Feb 2020 MA Memorandum and Articles of Association
21 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with updates
18 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares is approved 23/01/2020
18 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Jan 2020 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020
04 Nov 2019 AD01 Registered office address changed from Evelyn Suite Quantum House, Lower Third Floor 22-24 Red Lion Court London EC4A 3EB United Kingdom to Unit a4, Marston Gate Stirling Road South Marston Industrial Estate Swindon SN3 4DE on 4 November 2019
25 Sep 2019 RP04AP01 Second filing for the appointment of Harinder Hundle as a director