FUSE MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

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

View Accounts

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

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

View Accounts

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

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

View Accounts

30/06/2130 June 2021 Change of details for Mr Thomas Leslie Broadway as a person with significant control on 2021-06-28

View Document

28/06/2128 June 2021 Director's details changed for Mr Thomas Leslie Broadway on 2021-06-28

View Document

28/06/2128 June 2021 Change of details for Mr Thomas Leslie Broadway as a person with significant control on 2021-06-28

View Document

28/06/2128 June 2021 Director's details changed for Mr Thomas Leslie Broadway on 2021-06-28

View Document

29/04/2129 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

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

View Accounts

20/04/2020 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

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

View Accounts

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

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

View Accounts

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

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

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

05/02/165 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084119390002

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LESLIE BROADWAY / 17/09/2015

View Document

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

View Accounts

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/04/1520 April 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

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

View Accounts

25/06/1425 June 2014 03/04/14 STATEMENT OF CAPITAL GBP 125

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN REITH

View Document

05/03/145 March 2014 DIRECTOR APPOINTED JOSEPH GLYNN BROADWAY

View Document

05/03/145 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS THOMAS BROADWAY / 19/02/2014

View Document

12/02/1412 February 2014 PREVSHO FROM 28/02/2014 TO 31/07/2013

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM THIRD FLOOR 111 CHARTERHOUSE STREET LONDON EC1M 6AW ENGLAND

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM BOXER HOUSE SAXON BUSINESS PARK, HANBURY ROAD STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4AD ENGLAND

View Document

09/11/139 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084119390001

View Document

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM BOXER HOUSE HAROLDS COURT SAXON BUSINESS PARK, STOKE PRIOR BROMSGROVE B60 4FL ENGLAND

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MR MARTIN ROBERT DAVIDSON REITH

View Document

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

View Accounts

20/02/1320 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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