13 FUSION LIMITED

Company Documents

DateDescription
02/11/242 November 2024 Liquidators' statement of receipts and payments to 2024-08-29

View Document

09/09/239 September 2023 Statement of affairs

View Document

09/09/239 September 2023 Resolutions

View Document

09/09/239 September 2023 Appointment of a voluntary liquidator

View Document

09/09/239 September 2023 Resolutions

View Document

07/09/237 September 2023 Registered office address changed from Turnpike House 1208/1210 London Road Leigh on Sea Essex SS9 2UA United Kingdom to C/0 Begbies Tranor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2023-09-07

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

06/10/226 October 2022 Director's details changed for Mrs Michelle Marrs on 2022-10-05

View Document

06/10/226 October 2022 Change of details for Mrs Michelle Marrs as a person with significant control on 2022-10-05

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/06/2129 June 2021 Appointment of Mrs Michelle Marrs as a director on 2021-06-21

View Document

23/06/2123 June 2021 Notification of Michelle Marrs as a person with significant control on 2020-10-20

View Document

23/06/2123 June 2021 Notification of Stephan Belot as a person with significant control on 2020-10-20

View Document

21/06/2121 June 2021 Change of details for Mr Andrew Dossor as a person with significant control on 2021-01-09

View Document

21/04/2121 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

11/03/2011 March 2020 PREVSHO FROM 30/11/2019 TO 31/10/2019

View Document

11/03/2011 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW DOSSOR

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHELLE MARRS

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED STEPHAN DIDIER BELOT

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 DIRECTOR APPOINTED MRS MICHELLE MARRS

View Document

04/04/194 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 PREVSHO FROM 31/01/2019 TO 30/11/2018

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

03/04/183 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/01/1711 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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