FUEL VENTURES LIMITED: Filings
Overview
| Company Name | FUEL VENTURES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08820180 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for FUEL VENTURES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr James Daniel D'mello as a director on Nov 25, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Burnett as a director on Nov 25, 2025 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Director's details changed for Mr Mark Alan Pearson on Jul 11, 2024 | 2 pages | CH01 | ||||||||||
Change of details for Mr Mark Alan Pearson as a person with significant control on Jul 11, 2024 | 2 pages | PSC04 | ||||||||||
Amended total exemption full accounts made up to Dec 31, 2022 | 8 pages | AAMD | ||||||||||
Confirmation statement made on Dec 17, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Stanley Thomas Williams as a director on May 10, 2023 | 2 pages | AP01 | ||||||||||
Registered office address changed from Unit 2.05, 12-18 Hoxton Street London N1 6NG United Kingdom to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on Apr 06, 2023 | 1 pages | AD01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2022 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Dec 17, 2021 with updates | 4 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 19, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Mark Alan Pearson on Oct 03, 2018 | 2 pages | CH01 | ||||||||||
Registered office address changed from C/O Grant Thornton Company Secretarial Services 30 Finsbury Square London EC2A 1AG England to Unit 2.05, 12-18 Hoxton Street London N1 6NG on May 14, 2018 | 1 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0