FUSION MANCHESTER DEVCO LTD

Company Documents

DateDescription
02/04/252 April 2025 Director's details changed for Mr Paul Miles on 2025-03-30

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

11/08/2411 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

14/03/2414 March 2024 Director's details changed for Mr Gideon Paul Osen on 2024-03-14

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/03/2324 March 2023 Director's details changed for Mr Paul Miles on 2023-03-01

View Document

13/10/2213 October 2022 Director's details changed for Mr Gideon Paul Osen on 2022-10-13

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-06 with updates

View Document

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

View Accounts

10/05/2210 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

23/12/2123 December 2021 Appointment of Mr Adam Hayden Cohen as a director on 2021-12-01

View Document

23/12/2123 December 2021 Appointment of Mr Warren Phillip Rosenberg as a director on 2021-12-01

View Document

23/12/2123 December 2021 Appointment of Mr Nigel John Henry as a director on 2021-12-01

View Document

16/11/2116 November 2021 Sub-division of shares on 2021-09-01

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Resolutions

View Document

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 Notification of Hf Fusion Limited as a person with significant control on 2021-09-01

View Document

26/10/2126 October 2021 Cessation of Fusion Manchester Propco Ltd as a person with significant control on 2021-09-01

View Document

26/10/2126 October 2021 Notification of Wr Fusion Limited as a person with significant control on 2021-09-01

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-08-06 with updates

View Document

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

View Accounts

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MILES / 26/08/2020

View Document

07/08/207 August 2020 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