FUSION CONFERENCES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewDirector's details changed for Ms Laura Ellen Trundle on 2025-08-01

View Document

01/08/251 August 2025 NewTermination of appointment of Brian Robert Trundle as a director on 2025-08-01

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

30/05/2430 May 2024 Cessation of Brian Robert Trundle as a person with significant control on 2024-05-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/07/237 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

13/09/1913 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

05/04/195 April 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

30/07/1830 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MS LAURA ELLEN TRUNDLE

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR JACK KEITH PETERS

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

30/06/1730 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ECSEC HOLDINGS LIMITED

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

28/06/1628 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/06/1525 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/06/1423 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/06/1319 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

06/07/126 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

27/01/1227 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/01/1227 January 2012 COMPANY NAME CHANGED THE SHOPFRONT COMPANY LIMITED CERTIFICATE ISSUED ON 27/01/12

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/07/116 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/06/1028 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES FARTHING / 13/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROBERT TRUNDLE / 13/06/2010

View Document

18/08/0918 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

31/07/0931 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 DIRECTOR APPOINTED CHRISTOPHER FARTHING

View Document

27/08/0827 August 2008 CURRSHO FROM 30/06/2009 TO 28/02/2009

View Document

27/08/0827 August 2008 DIRECTOR AND SECRETARY APPOINTED BRIAN ROBERT TRUNDLE

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

13/06/0813 June 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