FUSION ACCOUNTANCY LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/12/2412 December 2024

View Document

19/08/2419 August 2024 Satisfaction of charge 112048080002 in full

View Document

15/08/2415 August 2024 Registration of charge 112048080003, created on 2024-08-14

View Document

05/07/245 July 2024 Change of details for Fusion Holdco Limited as a person with significant control on 2018-02-14

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

14/03/2414 March 2024 Statement of capital following an allotment of shares on 2024-03-14

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

19/12/2319 December 2023 Statement of capital following an allotment of shares on 2023-10-10

View Document

16/11/2316 November 2023

View Document

01/11/231 November 2023

View Document

01/11/231 November 2023

View Document

01/11/231 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Change of share class name or designation

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

31/12/2231 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Memorandum and Articles of Association

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Resolutions

View Document

24/10/2224 October 2022 Registration of charge 112048080002, created on 2022-10-21

View Document

24/10/2224 October 2022 Satisfaction of charge 112048080001 in full

View Document

08/04/228 April 2022 Confirmation statement made on 2022-02-13 with updates

View Document

25/03/2225 March 2022 Second filing of a statement of capital following an allotment of shares on 2021-04-22

View Document

24/03/2224 March 2022 Statement of capital following an allotment of shares on 2021-04-22

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR OLIVIA GOLDHILL

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DANIEL MAURICE / 05/05/2020

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM 1ST FLOOR AXIOM HOUSE SPRING VILLA PARK SPRING VILLA ROAD EDGWARE - HA8 7EB ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

15/04/1915 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

11/10/1811 October 2018 10/10/18 STATEMENT OF CAPITAL GBP 100

View Document

11/10/1811 October 2018 10/10/18 STATEMENT OF CAPITAL GBP 95

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MS OLIVIA OLIVIA GOLDHILL

View Document

10/10/1810 October 2018 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

09/10/189 October 2018 25/09/18 STATEMENT OF CAPITAL GBP 95

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR MITCHELL SIMON YOUNG

View Document

14/02/1814 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information