FUSE UNIVERSAL LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewStatement of capital following an allotment of shares on 2025-06-16

View Document

25/06/2525 June 2025 Termination of appointment of Edenred Capital Partners Limited as a director on 2025-06-16

View Document

25/06/2525 June 2025 Appointment of Norbert Georges Louis Furnion as a director on 2025-06-16

View Document

23/06/2523 June 2025 Resolutions

View Document

23/06/2523 June 2025 Memorandum and Articles of Association

View Document

19/06/2519 June 2025 Appointment of Jack Beaman as a director on 2025-06-16

View Document

19/06/2519 June 2025 Termination of appointment of Michael Treskow as a director on 2025-06-16

View Document

18/06/2518 June 2025 Appointment of Edenred Capital Partners Limited as a director on 2025-06-16

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with updates

View Document

02/10/242 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-02 with updates

View Document

17/05/2417 May 2024 Memorandum and Articles of Association

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Change of share class name or designation

View Document

28/03/2428 March 2024 Registered office address changed from 6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 2024-03-28

View Document

15/08/2315 August 2023 Second filing of Confirmation Statement dated 2022-07-02

View Document

09/08/239 August 2023 Memorandum and Articles of Association

View Document

03/08/233 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-02 with updates

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Particulars of variation of rights attached to shares

View Document

01/08/231 August 2023 Change of share class name or designation

View Document

24/07/2324 July 2023 Statement of capital following an allotment of shares on 2023-07-20

View Document

28/04/2328 April 2023 Statement of capital following an allotment of shares on 2023-04-06

View Document

24/03/2324 March 2023 Statement of capital following an allotment of shares on 2022-10-25

View Document

21/02/2321 February 2023 Termination of appointment of Luke Alexander Spencer Oubridge as a director on 2022-12-31

View Document

09/11/229 November 2022 Statement of capital following an allotment of shares on 2022-10-25

View Document

09/11/229 November 2022 Memorandum and Articles of Association

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

01/08/221 August 2022 Confirmation statement made on 2022-07-02 with updates

View Document

08/04/228 April 2022 Group of companies' accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Registered office address changed from 1-5 Curtain Road London EC2A 3LT to 6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL on 2022-03-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

28/08/2028 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR PETER ROSE

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR LUKE ALEXANDER SPENCER OUBRIDGE

View Document

04/11/194 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

29/10/1929 October 2019 ARTICLES OF ASSOCIATION

View Document

12/09/1912 September 2019 02/09/19 STATEMENT OF CAPITAL GBP 27.197

View Document

05/09/195 September 2019 ADOPT ARTICLES 16/08/2019

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

12/06/1912 June 2019 ADOPT ARTICLES 24/05/2019

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MACDONALD

View Document

01/02/191 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

19/09/1819 September 2018 ADOPT ARTICLES 21/08/2018

View Document

11/09/1811 September 2018 07/09/18 STATEMENT OF CAPITAL GBP 23.197

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN PAUL DINEEN / 01/05/2018

View Document

16/05/1816 May 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/05/1815 May 2018 01/05/18 STATEMENT OF CAPITAL GBP 22.923

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR MICHAEL TRESKOW

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR PETER CAMPBELL

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WRUBEL

View Document

27/11/1727 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL DINEEN / 01/11/2016

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ADAM ROSE / 01/11/2016

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS COLQUHOUN MACDONALD / 01/07/2017

View Document

10/07/1710 July 2017 ADOPT ARTICLES 27/09/2016

View Document

05/07/175 July 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR ROBERT WRUBEL

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/12/1524 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/12/1524 December 2015 COMPANY NAME CHANGED FUSION UNIVERSAL LIMITED CERTIFICATE ISSUED ON 24/12/15

View Document

24/09/1524 September 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2015

View Document

24/09/1524 September 2015 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

24/09/1524 September 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2015

View Document

17/08/1517 August 2015 25/06/15 STATEMENT OF CAPITAL GBP 18.325

View Document

29/07/1529 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

14/07/1514 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/07/159 July 2015 11/12/13 STATEMENT OF CAPITAL GBP 11.146

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR PETER CAMPBELL

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR JOSE KELLEY WEHNES

View Document

03/07/153 July 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

30/06/1530 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066366220003

View Document

14/05/1514 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066366220002

View Document

30/03/1530 March 2015 ADOPT ARTICLES 11/03/2015

View Document

24/03/1524 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066366220003

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR USTAV GOENKA

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED DOUGLAS COLQUHOUN MACDONALD

View Document

29/08/1429 August 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

06/08/146 August 2014 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

05/07/145 July 2014 DISS40 (DISS40(SOAD))

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR PETER ADAM ROSE

View Document

30/06/1430 June 2014 11/12/13 STATEMENT OF CAPITAL GBP 10.623

View Document

26/06/1426 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066366220002

View Document

04/06/144 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, SECRETARY MARK DINEEN

View Document

30/08/1330 August 2013 DIRECTOR APPOINTED USTAV GOENKA

View Document

30/08/1330 August 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

27/08/1327 August 2013 ADOPT ARTICLES 10/08/2013

View Document

27/08/1327 August 2013 10/08/13 STATEMENT OF CAPITAL GBP 10.606

View Document

27/08/1327 August 2013 SUB-DIVISION 10/08/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM SCEPTRE HOUSE NEW BURLINGTON STREET LONDON W1S 2JA UNITED KINGDOM

View Document

31/05/1331 May 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

26/07/1226 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

14/07/1214 July 2012 DISS40 (DISS40(SOAD))

View Document

11/07/1211 July 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

02/12/112 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/09/1122 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARK JOHN DINEEN / 01/01/2011

View Document

22/09/1122 September 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM 131-135 GREAT TITCHFIELD STREET LONDON W1W 5BB N21 1SH ENGLAND

View Document

29/11/1029 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

25/08/1025 August 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

05/06/105 June 2010 CURRSHO FROM 31/07/2010 TO 30/06/2010

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM 8 CULLODEN ROAD ENFIELD MIDDLESEX EN2 8QB ENGLAND

View Document

25/09/0925 September 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

18/08/0918 August 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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