FUSION INFORMATION TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Accounts for a small company made up to 2024-03-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

02/09/242 September 2024 Amended accounts for a small company made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/11/221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Termination of appointment of Lokesh Paliwal as a director on 2022-09-30

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-09-29 with updates

View Document

19/10/2219 October 2022 Notification of Shweta Dubey as a person with significant control on 2022-09-30

View Document

19/10/2219 October 2022 Appointment of Mr Madhukar Dubey as a director on 2022-09-30

View Document

19/10/2219 October 2022 Notification of Madhukar Dubey as a person with significant control on 2022-09-30

View Document

19/10/2219 October 2022 Cessation of Lokesh Paliwal as a person with significant control on 2022-09-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/10/2131 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 CESSATION OF FUSION BUSINESS SOLUTIONS PRIVATE LIMITED AS A PSC

View Document

29/09/2029 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOKESH PALIWAL

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES

View Document

07/09/207 September 2020 DIRECTOR APPOINTED MR LOKESH PALIWAL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

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

View Accounts

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

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

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUSION BUSINESS SOLUTIONS PRIVATE LIMITED

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

15/06/1815 June 2018 CESSATION OF SHWETA DUBEY AS A PSC

View Document

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

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/06/161 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM C/O SMITH KING & CO. OFFICE 3 ALBION HOUSE 470 CHURCH LANE KINGSBURY MIDDLESEX NW9 8UA

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/11/1523 November 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MRS SHWETA DUBEY

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM C/O STAN COLACO & CO ATLANTIC HOUSE IMPERIAL WAY READING BERKSHIRE RG2 0TD

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANGELA SHARMA

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MS ANGELA SHARMA

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM C/O SMITH KING & CO. OFFICE 3 ALBION HOUSE 470 CHURCH LANE KINGSBURY MIDDLESEX NW9 8UA UNITED KINGDOM

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR LOKESH PALIWAL

View Document

23/03/1523 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

19/01/1519 January 2015 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