FUSION GLOBAL MANAGEMENT LLP

Company Documents

DateDescription
09/05/259 May 2025 Previous accounting period extended from 2024-12-31 to 2025-03-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

03/03/233 March 2023 Member's details changed for Mr Warren Phillip Rosenberg on 2023-03-01

View Document

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

View Accounts

30/09/2230 September 2022 Termination of appointment of Antoine Christoforou as a member on 2022-09-28

View Document

30/09/2230 September 2022 Termination of appointment of Sanjay Kumar Bhasin as a member on 2022-09-28

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

07/10/217 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Member's details changed for Mr Nigel John Henry on 2021-06-25

View Document

25/06/2125 June 2021 Change of details for Mr Nigel John Henry as a person with significant control on 2021-06-25

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

16/08/1916 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

13/11/1813 November 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR WARREN PHILLIP ROSENBERG / 13/11/2018

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MR WARREN PHILLIP ROSENBERG / 13/11/2018

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, LLP MEMBER MERVYN GRAVER

View Document

22/08/1722 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR SANJAY KUMAR BHASIN / 01/01/2016

View Document

18/04/1718 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR MERVYN GRAVER / 10/04/2017

View Document

10/04/1710 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR MERVYN GRAVER / 06/04/2017

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/09/1622 September 2016 PREVEXT FROM 29/12/2015 TO 31/12/2015 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 30 December 2014

View Document

23/05/1623 May 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTOINE CHRISTOFOROU / 20/05/2016

View Document

22/03/1622 March 2016 ANNUAL RETURN MADE UP TO 15/03/16

View Document

18/12/1518 December 2015 PREVSHO FROM 30/12/2014 TO 29/12/2014

View Document

21/09/1521 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

14/09/1514 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR SANJAY KUMAR BHASIN / 14/11/2014

View Document

16/03/1516 March 2015 ANNUAL RETURN MADE UP TO 15/03/15

View Document

14/02/1514 February 2015 DISS40 (DISS40(SOAD))

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

19/11/1419 November 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR SANJAY KUMAR BHASIN / 18/11/2014

View Document

28/05/1428 May 2014 LLP MEMBER APPOINTED MERVYN GRAVER

View Document

19/05/1419 May 2014 ANNUAL RETURN MADE UP TO 15/03/14

View Document

16/05/1416 May 2014 LLP MEMBER APPOINTED MR SANJAY KUMAR BHASIN

View Document

16/05/1416 May 2014 LLP MEMBER APPOINTED ANTOINE CHRISTOFOROU

View Document

14/04/1414 April 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

18/03/1418 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR NIGEL JOHN HENRY / 07/03/2014

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/09/1320 September 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

26/07/1326 July 2013 COMPANY NAME CHANGED FUSION DEVELOPMENTS AND INVESTMENTS LLP CERTIFICATE ISSUED ON 26/07/13

View Document

29/05/1329 May 2013 ANNUAL RETURN MADE UP TO 15/03/13

View Document

21/01/1321 January 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM UNIT 23 BUILDING 6 CROXLEY GREEN BUSINESS PARK HATTERS LANE WATFORD HERTS WD18 8YH UNITED KINGDOM

View Document

15/03/1215 March 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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