FUSION CONSULTING GROUP 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

11/12/2411 December 2024

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/12/2411 December 2024

View Document

19/08/2419 August 2024 Satisfaction of charge 113216520001 in full

View Document

15/08/2415 August 2024 Registration of charge 113216520002, created on 2024-08-14

View Document

04/07/244 July 2024 Change of details for Fusion Holdco Limited as a person with significant control on 2020-01-29

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

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 Cessation of Mitchell Simon Young as a person with significant control on 2022-11-18

View Document

04/01/244 January 2024 Cessation of Adam Daniel Maurice as a person with significant control on 2019-11-17

View Document

29/12/2329 December 2023 Change of details for Mr Adam Daniel Maurice as a person with significant control on 2023-12-29

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

21/11/2321 November 2023 Notification of Mitchell Simon Young as a person with significant control on 2022-11-18

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

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

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-17 with no updates

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 113216520001, created on 2022-10-21

View Document

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

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

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

View Accounts

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

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM AXIOM HOUSE SPRING VILLA PARK EDGWARE GREATER LONDON HA8 7EB ENGLAND

View Document

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

View Accounts

29/01/2029 January 2020 CURRSHO FROM 30/04/2020 TO 31/03/2020

View Document

17/11/1917 November 2019 DIRECTOR APPOINTED MR MITCHELL SIMON YOUNG

View Document

17/11/1917 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES

View Document

28/06/1928 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

20/04/1820 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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