FUSION MERCANTILE GROUP LTD

Company Documents

DateDescription
11/02/2511 February 2025 Liquidators' statement of receipts and payments to 2024-12-07

View Document

10/02/2410 February 2024 Liquidators' statement of receipts and payments to 2023-12-07

View Document

28/04/2328 April 2023 Second filing of Confirmation Statement dated 2019-04-29

View Document

28/04/2328 April 2023 Second filing of Confirmation Statement dated 2021-04-20

View Document

28/04/2328 April 2023 Second filing of Confirmation Statement dated 2020-05-05

View Document

28/04/2328 April 2023 Second filing of Confirmation Statement dated 2019-10-08

View Document

14/02/2314 February 2023 Liquidators' statement of receipts and payments to 2022-12-07

View Document

17/12/2117 December 2021 Registered office address changed from 43 Brynymor Road Gowerton Swansea SA4 3EY Wales to Lawernce House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2021-12-17

View Document

17/12/2117 December 2021 Appointment of a voluntary liquidator

View Document

17/12/2117 December 2021 Statement of affairs

View Document

17/12/2117 December 2021 Resolutions

View Document

17/12/2117 December 2021 Resolutions

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

17/08/2117 August 2021

View Document

20/04/2120 April 2021 Confirmation statement made on 2021-04-20 with updates

View Document

05/05/205 May 2020 Confirmation statement made on 2020-05-05 with updates

View Document

05/05/205 May 2020

View Document

05/05/205 May 2020

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

08/10/198 October 2019 Confirmation statement made on 2019-10-08 with updates

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

29/04/1929 April 2019 Confirmation statement made on 2019-04-11 with no updates

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM 188 MITCHAM ROAD LONDON SW17 9NJ ENGLAND

View Document

12/10/1812 October 2018 Notice of removal of a director

View Document

12/10/1812 October 2018 CESSATION OF MOHAMMAD PASHA AS A PSC

View Document

12/10/1812 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIMA AKTER TUFA

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED PASHA

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MS LIMA AKTER TUFA

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/06/1714 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM C/O IBISS & CO LIMITED SUITE 14A CHALLENGE HOUSE 616 MITCHAM ROAD CROYDON CR0 3AA

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/04/1611 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

04/03/154 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 178 MERTON HIGH STREET WIMBLEDON LONDON SW19 1AY

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM C/O IBISS & CO LIMITED SUITE 14A CHALLENGE HOUSE 616 MITCHAM ROAD CROYDON CR0 3AA ENGLAND

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/06/145 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/05/1430 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PATRICK MCCANN

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR WILLIAM JOHN PATRICK MCCANN

View Document

18/04/1318 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

16/04/1316 April 2013 COMPANY NAME CHANGED FUSION PENSION GROUP LTD CERTIFICATE ISSUED ON 16/04/13

View Document

09/04/139 April 2013 CHANGE OF NAME 15/03/2013

View Document

21/03/1321 March 2013 CHANGE OF NAME 15/03/2013

View Document

21/03/1321 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR AMER HUSSAIN

View Document

06/09/126 September 2012 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