FUSION AI LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Registered office address changed from 20 Wenlock Road London N1 7GU England to Suite 4, Second Floor, Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 2025-06-12 |
11/06/2511 June 2025 | Resolutions |
11/06/2511 June 2025 | Statement of affairs |
11/06/2511 June 2025 | Appointment of a voluntary liquidator |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-20 with updates |
12/08/2412 August 2024 | Certificate of change of name |
14/11/2314 November 2023 | Registered office address changed from 5 Baltimore House Juniper Drive London SW18 1TS England to 20 Wenlock Road London N1 7GU on 2023-11-14 |
09/10/239 October 2023 | Confirmation statement made on 2023-09-20 with no updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
13/07/2313 July 2023 | Registered office address changed from 5 Baltimore House Juniper Drive London SW18 1TS England to 5 Baltimore House Juniper Drive London SW18 1TS on 2023-07-13 |
24/11/2224 November 2022 | Previous accounting period shortened from 2022-12-31 to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
06/10/226 October 2022 | Confirmation statement made on 2022-09-20 with no updates |
18/02/2218 February 2022 | Total exemption full accounts made up to 2019-12-31 |
18/02/2218 February 2022 | Total exemption full accounts made up to 2020-12-31 |
18/02/2218 February 2022 | Total exemption full accounts made up to 2021-12-31 |
17/02/2217 February 2022 | Compulsory strike-off action has been discontinued |
17/02/2217 February 2022 | Compulsory strike-off action has been discontinued |
16/02/2216 February 2022 | Confirmation statement made on 2021-09-20 with no updates |
16/02/2216 February 2022 | Register inspection address has been changed from 1 Heythorp Street London SW18 5BW England to 5 Juniper Drive London SW18 1TS |
10/02/2210 February 2022 | Registered office address changed from 4 Sutherland Grove Southfields London SW18 5PU England to 5 Baltimore House Juniper Drive London SW18 1TS on 2022-02-10 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
30/09/1830 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
04/09/184 September 2018 | SAIL ADDRESS CREATED |
04/09/184 September 2018 | REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 5 BALTIMORE HOUSE JUNIPER DRIVE LONDON SW18 1TS |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES |
30/09/1730 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/12/1529 December 2015 | Annual return made up to 23 December 2015 with full list of shareholders |
06/12/156 December 2015 | APPOINTMENT TERMINATED, DIRECTOR PAUL KNEPPER |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/12/1429 December 2014 | Annual return made up to 23 December 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/05/1412 May 2014 | DIRECTOR APPOINTED MR PAUL JOSEPH KNEPPER |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/12/1323 December 2013 | Annual return made up to 23 December 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/04/132 April 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/11/1226 November 2012 | REGISTERED OFFICE CHANGED ON 26/11/2012 FROM 21 NOTTINGHAM TERRACE LONDON NW1 4QB ENGLAND |
26/11/1226 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL JONES / 26/11/2012 |
26/11/1226 November 2012 | REGISTERED OFFICE CHANGED ON 26/11/2012 FROM 5 BALTIMORE HOUSE JUNIPER DRIVE LONDON SW18 1TS ENGLAND |
07/09/127 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/04/1225 April 2012 | DISS40 (DISS40(SOAD)) |
24/04/1224 April 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
24/04/1224 April 2012 | FIRST GAZETTE |
04/01/124 January 2012 | 04/01/12 STATEMENT OF CAPITAL GBP 35001 |
02/12/112 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL JONES / 02/12/2011 |
12/01/1112 January 2011 | REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
23/12/1023 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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