SNETTERTON RENEWABLE POWER FUELS LIMITED

08653532
6TH FLOOR 33 HOLBORN LONDON ENGLAND EC1N 2HT

Documents

Documents
Date Category Description Pages
30 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2024 accounts Annual Accounts 10 Buy now
12 Mar 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/23 95 Buy now
12 Mar 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/06/23 1 Buy now
12 Mar 2024 other Audit exemption statement of guarantee by parent company for period ending 30/06/23 3 Buy now
25 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2023 accounts Annual Accounts 11 Buy now
07 Feb 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/22 94 Buy now
07 Feb 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/06/22 1 Buy now
07 Feb 2023 other Audit exemption statement of guarantee by parent company for period ending 30/06/22 3 Buy now
14 Dec 2022 officers Appointment of director (Mr Edward William Fellows) 2 Buy now
14 Dec 2022 officers Termination of appointment of director (Paul Stephen Latham) 1 Buy now
20 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2022 officers Change of particulars for corporate secretary (Octopus Company Secretarial Services Limited) 1 Buy now
23 Nov 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Oct 2021 accounts Annual Accounts 18 Buy now
27 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 May 2021 resolution Resolution 3 Buy now
02 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 May 2021 officers Appointment of director (Dr Michael John Bullard) 2 Buy now
02 May 2021 officers Appointment of corporate secretary (Octopus Company Secretarial Services Limited) 2 Buy now
02 May 2021 officers Appointment of director (Mr Edwin John Wilkinson) 2 Buy now
02 May 2021 officers Appointment of director (Mr Paul Stephen Latham) 2 Buy now
02 May 2021 officers Termination of appointment of secretary (Vistra Company Secretaries Limited) 1 Buy now
02 May 2021 officers Termination of appointment of director (Christina Grumstrup Sorensen) 1 Buy now
02 May 2021 officers Termination of appointment of director (Benny Lynge Soerensen) 1 Buy now
19 Jan 2021 officers Termination of appointment of director (Christian Grundtvig) 1 Buy now
19 Jan 2021 officers Appointment of director (Benny Lynge Soerensen) 2 Buy now
03 Nov 2020 accounts Annual Accounts 16 Buy now
20 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2019 accounts Annual Accounts 16 Buy now
16 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2019 officers Change of particulars for corporate secretary (Jordan Company Secretaries Limited) 1 Buy now
05 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Sep 2018 address Change Registered Office Situation Company With Old Jurisdiction New Jurisdiction 2 Buy now
17 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jul 2018 officers Termination of appointment of director (Karsten Valsted Larsen) 1 Buy now
03 Jul 2018 accounts Annual Accounts 15 Buy now
16 Aug 2017 officers Change of particulars for corporate secretary (Jordan Company Secretaries Limited) 1 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2017 accounts Annual Accounts 15 Buy now
24 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Jul 2016 accounts Amended Accounts 7 Buy now
17 Jun 2016 officers Termination of appointment of director (David Jensen) 1 Buy now
17 Jun 2016 officers Appointment of director (Mr Karsten Valsted Larsen) 2 Buy now
09 Jun 2016 accounts Annual Accounts 7 Buy now
01 Sep 2015 annual-return Annual Return 6 Buy now
27 May 2015 accounts Annual Accounts 5 Buy now
18 Mar 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Mar 2015 officers Appointment of director (Ms Christina Grumstrup Sorensen) 2 Buy now
12 Mar 2015 officers Appointment of director (David Jensen) 2 Buy now
12 Mar 2015 officers Termination of appointment of secretary (Charles Malcolm Mcinnes) 1 Buy now
12 Mar 2015 officers Appointment of director (Christian Grundtvig) 2 Buy now
12 Mar 2015 officers Termination of appointment of director (Peter Darwell) 1 Buy now
12 Mar 2015 officers Termination of appointment of director (David James Williams) 1 Buy now
22 Jan 2015 officers Termination of appointment of director (Rune Bro Roin) 1 Buy now
22 Jan 2015 officers Appointment of director (Mr Rune Bro Roin) 2 Buy now
08 Jan 2015 change-of-name Certificate Change Of Name Company 3 Buy now
08 Jan 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Jan 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2015 officers Appointment of corporate secretary (Jordan Company Secretaries Limited) 2 Buy now
09 Oct 2014 annual-return Annual Return 4 Buy now
16 Aug 2013 incorporation Incorporation Company 8 Buy now