FUSION PROJECTS LIMITED

Company Documents

DateDescription
08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

23/03/1923 March 2019 DISS40 (DISS40(SOAD))

View Document

20/03/1920 March 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 FIRST GAZETTE

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

04/04/184 April 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/12/1713 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088392390001

View Document

11/11/1711 November 2017 DIRECTOR APPOINTED MR JOHN BRADLEY

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

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

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/06/164 June 2016 DISS40 (DISS40(SOAD))

View Document

03/06/163 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 FIRST GAZETTE

View Document

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

View Accounts

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK KEHOE / 08/04/2014

View Document

02/03/152 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 4A MOSS LANE, SWINTON MANCHESTER M27 9SA ENGLAND

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 4 MOSS LANE, SWINTON MANCHESTER M27 9SA

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM THE GABLES 11 LANTERN VIEW -NEW MILLS HIGH PEAK SK22 3EE UNITED KINGDOM

View Document

17/01/1417 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MARK KEHOE

View Document

09/01/149 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document


More Company Information