FUSION SCAPE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Director's details changed for Miss Dawn Hurst on 2025-02-05

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/07/2424 July 2024 Micro company accounts made up to 2023-09-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/04/2311 April 2023 Micro company accounts made up to 2022-09-30

View Document

13/10/2213 October 2022 Notification of a person with significant control statement

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/05/2210 May 2022 Cessation of Olga Nkwelle as a person with significant control on 2022-05-06

View Document

04/04/224 April 2022 Micro company accounts made up to 2021-09-30

View Document

08/02/228 February 2022 Memorandum and Articles of Association

View Document

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022 Resolutions

View Document

10/12/2110 December 2021 Resolutions

View Document

10/12/2110 December 2021 Resolutions

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/07/2129 July 2021 Notification of Olga Nkwelle as a person with significant control on 2021-07-28

View Document

03/07/213 July 2021 Cessation of Edward Ngede Santos Nkwelle as a person with significant control on 2021-07-01

View Document

03/07/213 July 2021 Termination of appointment of Edward Ngede Santos Nkwelle as a director on 2021-07-01

View Document

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

03/11/203 November 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

03/11/203 November 2020 ARTICLES OF ASSOCIATION

View Document

03/11/203 November 2020 ADOPT ARTICLES 03/10/2020

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

16/10/2016 October 2020 DIRECTOR APPOINTED PASTOR LAWRENCE LOBE

View Document

15/10/2015 October 2020 REGISTERED OFFICE CHANGED ON 15/10/2020 FROM KEMP HOUSE 160 CITY ROAD CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

15/10/2015 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / OLGA NKWELLE / 07/10/2020

View Document

15/10/2015 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD NGEDE SANTOS NKWELLE / 07/10/2020

View Document

15/10/2015 October 2020 DIRECTOR APPOINTED MR FRANK ADU TWENEBOA

View Document

15/10/2015 October 2020 DIRECTOR APPOINTED MRS BERTHA TEKYI-ANSAH

View Document

15/10/2015 October 2020 DIRECTOR APPOINTED MR ADEBAYO ONAFUWA

View Document

15/10/2015 October 2020 SECRETARY APPOINTED MRS ABA UPPON

View Document

15/10/2015 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS DAWN NICOLE HURST / 15/10/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/08/2014 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

18/02/2018 February 2020 SECRETARY APPOINTED MISS DAWN NICOLE HURST

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR HASAN MEHMET

View Document

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

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

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

View Accounts

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / OLGA NKWELLE / 31/07/2017

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / MR EDWARD NGEDE SANTOS NKWELLE / 31/07/2017

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 37 VINCENT CLOSE ILFORD ESSEX IG6 2SZ

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED HASAN MEHMET

View Document

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

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED CARLY MAYBIN

View Document

19/11/1519 November 2015 18/09/15 NO MEMBER LIST

View Document

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

View Accounts

18/09/1418 September 2014 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