FREE FUSION LTD

Company Documents

DateDescription
02/09/252 September 2025 Micro company accounts made up to 2025-07-31

View Document

02/09/252 September 2025 Confirmation statement made on 2025-07-04 with no updates

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

29/10/2429 October 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 Compulsory strike-off action has been discontinued

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/03/247 March 2024 Micro company accounts made up to 2023-07-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

08/11/228 November 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 Micro company accounts made up to 2020-07-31

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

01/10/161 October 2016 DISS40 (DISS40(SOAD))

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 7B RYDER COURT CORBY NORTHAMPTONSHIRE NN18 9NX

View Document

01/08/141 August 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SZYMON TOMASZ WIERZBIC / 29/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 1A RYDER COURT CORBY NORTHAMPTONSHIRE NN18 9NX ENGLAND

View Document

05/08/135 August 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

04/07/124 July 2012 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