FUSION CULTURAL DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

23/09/2323 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

29/05/2329 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

23/09/2223 September 2022 Registered office address changed from 60 Warwick Close Leuchars St. Andrews KY16 0HP Scotland to 38 High Street Paisley PA1 2DQ on 2022-09-23

View Document

23/09/2223 September 2022 Registered office address changed from 38 High Street Paisley PA1 2DQ Scotland to 14 West Brae Paisley PA1 2EB on 2022-09-23

View Document

23/09/2223 September 2022 Director's details changed for Ms Chao Guo on 2022-09-19

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/05/212 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

19/09/2019 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/05/1927 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/06/1825 June 2018 DIRECTOR APPOINTED MS CHAO GUO

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR GUANGYING MA

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAO GUO

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 17 ELMBANK STREET GLASGOW G2 4PB

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/08/173 August 2017 CESSATION OF CHAO GUO AS A PSC

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MS GUANGYING MA

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHAO GUO

View Document

28/05/1728 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCIS GIROLA

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, SECRETARY FRANCIS GIROLA

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED DR. JING ZHANG

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR HUISHAN CHAPMAN

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR FRANCIS GIROLA

View Document

29/09/1529 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/06/152 June 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/14

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MRS HUISHAN CHAPMAN

View Document

08/04/158 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, SECRETARY CHAO GUO

View Document

24/09/1424 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 251 GREAT WESTERN ROAD GLASGOW G4 9EG SCOTLAND

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/03/1411 March 2014 SECRETARY APPOINTED FRANCIS GIROLA

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR LEI LIU

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM F12 90 BUCCLEUCH STREET GLASGOW G3 6DY SCOTLAND

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR LEI LIU

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM C/O 3/1 56 DIXON ROAD GLASGOW G42 8AX SCOTLAND

View Document

04/09/134 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

29/08/1229 August 2012 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