FUSION HEALTH LIMITED LIABILITY PARTNERSHIP

Company Documents

DateDescription
09/06/259 June 2025 Micro company accounts made up to 2025-03-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-03-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

04/10/234 October 2023 Amended total exemption full accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

02/08/212 August 2021 Termination of appointment of Geoffrey George Beesley as a member on 2021-07-31

View Document

02/08/212 August 2021 Cessation of Geoffrey George Beesley as a person with significant control on 2021-07-31

View Document

23/12/1423 December 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR GARETH HUW JONES / 01/04/2014

View Document

23/12/1423 December 2014 ANNUAL RETURN MADE UP TO 26/11/14

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1316 December 2013 ANNUAL RETURN MADE UP TO 26/11/13

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/01/139 January 2013 ANNUAL RETURN MADE UP TO 26/11/12

View Document

09/01/139 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR GARETH HUW JONES / 09/01/2013

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/06/1210 June 2012 LLP MEMBER APPOINTED MR GARETH HUW JONES

View Document

30/11/1130 November 2011 ANNUAL RETURN MADE UP TO 26/11/11

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/12/108 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / VIRGINIA MARY DE VERE / 08/12/2010

View Document

08/12/108 December 2010 ANNUAL RETURN MADE UP TO 26/11/10

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/12/0922 December 2009 LLP ANNUAL RETURN ACCEPTED ON 26/11/09

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, LLP MEMBER JAGO HEALTH LIMITED

View Document

01/12/091 December 2009 LLP MEMBER APPOINTED ADRIAN DAVID VICKERS

View Document

01/12/091 December 2009 LLP MEMBER APPOINTED GEOFFREY GEORGE BEESLEY

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, LLP MEMBER EYTHROPE CONSULTING LIMITED

View Document

30/11/0930 November 2009 CURREXT FROM 30/11/2009 TO 31/03/2010

View Document

06/01/096 January 2009 LLP MEMBER APPOINTED VIRGINIA MARY DE VERE

View Document

26/11/0826 November 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information