EIB FUSION (LUTON) LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewAppointment of Ms Maria Picon as a director on 2025-08-07

View Document

08/08/258 August 2025 NewAppointment of Mr Herbert Ortiz as a director on 2025-08-07

View Document

27/05/2527 May 2025 Certificate of change of name

View Document

05/12/245 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

03/12/243 December 2024 Appointment of Mr Damian Isaacs as a director on 2024-11-20

View Document

05/11/245 November 2024 Certificate of change of name

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

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

View Accounts

28/12/2328 December 2023 Registered office address changed from Studio 5 13 Soho Square London W1D 3QF England to Studio 5, 13 Soho Square London W1D 3QF on 2023-12-28

View Document

28/12/2328 December 2023 Registered office address changed from 13 Soho Square London W1D 3QF England to Studio 5 13 Soho Square London W1D 3QF on 2023-12-28

View Document

28/12/2328 December 2023 Registered office address changed from 49 Greek Street London W1D 4EG England to 13 Soho Square London W1D 3QF on 2023-12-28

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

01/11/231 November 2023 Notification of F&K Renewables Limited as a person with significant control on 2023-10-30

View Document

01/11/231 November 2023 Cessation of Boustead & Co. Limited as a person with significant control on 2023-10-30

View Document

01/11/231 November 2023 Appointment of Mr Matthew Kane Fearnley as a director on 2023-10-30

View Document

31/10/2331 October 2023 Certificate of change of name

View Document

31/10/2331 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

14/06/2314 June 2023 Cessation of Kimmo Mirjamo as a person with significant control on 2023-06-14

View Document

14/06/2314 June 2023 Appointment of Mr Harald Torbjorn Gabriel Jakob Kinde as a director on 2023-06-14

View Document

14/06/2314 June 2023 Termination of appointment of Kimmo Mirjamo as a director on 2023-06-14

View Document

14/06/2314 June 2023 Notification of Boustead & Co. Limited as a person with significant control on 2023-06-14

View Document

20/04/2320 April 2023 Registered office address changed from First Floor Lansdowne House 57 Berkeley Square London W1J 6ER England to 49 Greek Street London W1D 4EG on 2023-04-20

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

27/09/2227 September 2022 Cessation of Harald Torbjorn Gabriel Jakob Kinde as a person with significant control on 2022-09-26

View Document

27/09/2227 September 2022 Notification of Kimmo Mirjamo as a person with significant control on 2022-09-26

View Document

05/04/225 April 2022 Appointment of Mr Kimmo Mirjamo as a director on 2022-04-04

View Document

05/04/225 April 2022 Termination of appointment of Harald Torbjorn Gabriel Jakob Kinde as a director on 2022-04-05

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