FUSION CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
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

View Document

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

View Document

19/08/2419 August 2024 Satisfaction of charge 096130080002 in full

View Document

15/08/2415 August 2024 Registration of charge 096130080003, created on 2024-08-14

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

16/11/2316 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

24/05/2324 May 2023 Confirmation statement made on 2023-05-14 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 Memorandum and Articles of Association

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Resolutions

View Document

24/10/2224 October 2022 Satisfaction of charge 096130080001 in full

View Document

24/10/2224 October 2022 Registration of charge 096130080002, created on 2022-10-21

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

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

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

View Document

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

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

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

View Accounts

27/11/1827 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096130080001

View Document

14/09/1814 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

27/04/1827 April 2018 ADOPT ARTICLES 30/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DANIEL MAURICE / 11/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM 7 JUBILEE HOUSE MERRION AVENUE STANMORE MIDDLESEX HA7 4RY ENGLAND

View Document

17/06/1617 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

06/06/166 June 2016 09/10/15 STATEMENT OF CAPITAL GBP 202

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DANIEL MAURICE / 29/03/2016

View Document

23/10/1523 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR MITCHELL SIMON YOUNG

View Document

08/10/158 October 2015 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

05/10/155 October 2015 COMPANY NAME CHANGED FIELD LONG PROJECTS LIMITED CERTIFICATE ISSUED ON 05/10/15

View Document

04/10/154 October 2015 REGISTERED OFFICE CHANGED ON 04/10/2015 FROM REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS UNITED KINGDOM

View Document

11/06/1511 June 2015 COMPANY NAME CHANGED AM IT CONSULTANCY LIMITED CERTIFICATE ISSUED ON 11/06/15

View Document

28/05/1528 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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