DATA FUSION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Termination of appointment of Stephen James Lythgoe as a director on 2025-02-25

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

20/10/2420 October 2024 Micro company accounts made up to 2024-01-31

View Document

01/02/241 February 2024 Change of details for Mr Ian William Robb as a person with significant control on 2024-02-01

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-27 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Micro company accounts made up to 2023-01-31

View Document

08/05/238 May 2023 Certificate of change of name

View Document

08/05/238 May 2023 Registered office address changed from For Group Academy Manston International Airport Manston Road Ramsgate Kent CT12 5DF England to 20-22 Wenlock Road London N1 7GU on 2023-05-08

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/11/224 November 2022 Registered office address changed from Unit W, 10 Stone Way Lakesview International Business Park Hersden Canterbury Kent CT3 4GP England to For Group Academy Manston International Airport Manston Road Ramsgate Kent CT12 5DF on 2022-11-04

View Document

30/10/2230 October 2022 Micro company accounts made up to 2022-01-31

View Document

27/04/2227 April 2022 Termination of appointment of Stephen Frederick Spice as a director on 2022-04-22

View Document

27/04/2227 April 2022 Appointment of Mr Stephen James Lythgoe as a director on 2022-04-22

View Document

06/02/226 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

03/02/223 February 2022 Registered office address changed from 27 Castle Street Canterbury Kent CT1 2PX England to Unit W, 10 Stone Way Lakesview International Business Park Hersden Canterbury Kent CT3 4GP on 2022-02-03

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/10/193 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY KELLY / 03/09/2019

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM JAGOW HOUSE JOSEPH WILSON INDUSTRIAL ESTATE MILLSTROOD ROAD WHITSTABLE KENT CT5 3PS ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/05/1831 May 2018 SECOND FILING OF AP01 FOR TERRY KELLY

View Document

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

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

17/10/1717 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM HIGHFIELD HOUSE WHITE HORSE ROAD HOLY HILL MEOPHAM KENT DA13 0UF

View Document

25/11/1625 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEVENS

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 16/01/16 STATEMENT OF CAPITAL GBP 3

View Document

26/01/1626 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 16/01/16 STATEMENT OF CAPITAL GBP 4

View Document

12/01/1612 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

23/10/1523 October 2015 18/06/15 STATEMENT OF CAPITAL GBP 2

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED TERRY KELLY

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEVENS

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED STEPHEN FREDERICK SPICE

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM ROBB / 18/06/2015

View Document

09/01/159 January 2015 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