FUSION PRODUCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Compulsory strike-off action has been discontinued

View Document

11/02/2511 February 2025 Compulsory strike-off action has been discontinued

View Document

10/02/2510 February 2025 Certificate of change of name

View Document

09/02/259 February 2025 Confirmation statement made on 2023-02-05 with updates

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

24/09/2224 September 2022 Compulsory strike-off action has been discontinued

View Document

24/09/2224 September 2022 Compulsory strike-off action has been discontinued

View Document

23/09/2223 September 2022 Unaudited abridged accounts made up to 2021-11-30

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

28/09/2128 September 2021 Director's details changed for Mr Sedum Demian on 2019-10-01

View Document

19/03/2119 March 2021 DISS40 (DISS40(SOAD))

View Document

18/03/2118 March 2021 30/11/19 UNAUDITED ABRIDGED

View Document

18/03/2118 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDU DEMIAN

View Document

18/03/2118 March 2021 APPOINTMENT TERMINATED, DIRECTOR SIMON HERTZ

View Document

18/03/2118 March 2021 30/11/18 UNAUDITED ABRIDGED

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

18/03/2118 March 2021 DIRECTOR APPOINTED MR SEDUM DEMIAN

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR AMER RAZA

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR SIMON HERTZ

View Document

15/07/1915 July 2019 CESSATION OF AMER RAZA AS A PSC

View Document

30/05/1930 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/06/1813 June 2018 30/11/17 UNAUDITED ABRIDGED

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 20 LANGLEY ROAD SLOUGH SL3 7AB

View Document

23/05/1823 May 2018 CESSATION OF JARRAR HUSSAIN SHAH AS A PSC

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR JARRAR SHAH

View Document

15/05/1815 May 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

27/04/1827 April 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR AMER RAZA

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMER RAZA

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

19/05/1719 May 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR SYED SHAH

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

04/02/164 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual return made up to 5 November 2015 with full list of shareholders

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR SYED SAJID ALI SHAH

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR KARRAR SHAH

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR ZAINAB MEHREEN

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/10/159 October 2015 DIRECTOR APPOINTED MRS ZAINAB MEHREEN

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR JARRAR HUSSAIN SHAH

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/11/1420 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

05/11/135 November 2013 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