CNG FORESIGHT LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Particulars of variation of rights attached to shares

View Document

01/05/251 May 2025 Resolutions

View Document

01/05/251 May 2025 Change of share class name or designation

View Document

01/05/251 May 2025 Memorandum and Articles of Association

View Document

25/04/2525 April 2025 Statement of capital following an allotment of shares on 2025-04-11

View Document

25/04/2525 April 2025 Change of details for Cng Fuels Ltd as a person with significant control on 2025-04-11

View Document

25/04/2525 April 2025 Cessation of Cng Foresight Holding Limited as a person with significant control on 2025-04-11

View Document

22/04/2522 April 2025 Registration of charge 129661090002, created on 2025-04-11

View Document

14/03/2514 March 2025 Satisfaction of charge 129661090001 in full

View Document

20/12/2420 December 2024 Termination of appointment of Keerthana Sivanathan as a director on 2024-12-13

View Document

20/12/2420 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

12/04/2412 April 2024 Second filing for the appointment of Ms Stefania Trivellato as a director

View Document

04/04/244 April 2024 Director's details changed for Ms Stefania Trivellato on 2024-01-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Group of companies' accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Appointment of Ms Stefania Trivellato as a director on 2023-10-11

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

01/11/231 November 2023 Termination of appointment of Stefania Trivellato as a director on 2023-10-11

View Document

31/10/2331 October 2023 Appointment of Keerthana Sivanathan as a director on 2023-10-11

View Document

18/09/2318 September 2023 Director's details changed for Mr Baden Jerome Gowrie-Smith on 2023-09-04

View Document

14/09/2314 September 2023 Registered office address changed from Flb Accountants Llp 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2023-09-14

View Document

14/09/2314 September 2023 Secretary's details changed for Cng Fuels Ltd on 2023-09-12

View Document

03/05/233 May 2023 Termination of appointment of Shaun Patrick Kingsbury as a director on 2023-04-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Previous accounting period shortened from 2022-03-31 to 2021-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-20 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS STEFANIA TRIVELLATO / 01/02/2021

View Document

12/02/2112 February 2021 CORPORATE SECRETARY APPOINTED FLB COMPANY SECRETARIAL SERVICES LTD

View Document

12/02/2112 February 2021 REGISTERED OFFICE CHANGED ON 12/02/2021 FROM C/O FORESIGHT GROUP LLP THE SHARD, 32 LONDON BRIDGE STREET LONDON SE1 9SG UNITED KINGDOM

View Document

22/12/2022 December 2020 ARTICLES OF ASSOCIATION

View Document

18/12/2018 December 2020 ADOPT ARTICLES 04/12/2020

View Document

18/12/2018 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CNG FUELS LTD

View Document

18/12/2018 December 2020 PSC'S CHANGE OF PARTICULARS / CNG FORESIGHT HOLDING LIMITED / 04/12/2020

View Document

16/12/2016 December 2020 04/12/20 STATEMENT OF CAPITAL GBP 2

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED MR SHAUN PATRICK KINGSBURY

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED MR PHILIP EYSTEIN FJELD

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED MR BADEN JEROME GOWRIE-SMITH

View Document

04/12/204 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 129661090001

View Document

21/10/2021 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/2021 October 2020 CURREXT FROM 31/10/2021 TO 31/03/2022

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company