FUSION SHEFF CENTRAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/11/237 November 2023 Registered office address changed from 17 Dominion Street London EC2M 2EF England to 8 Hanover Street London W1S 1YQ on 2023-11-07

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-07-05 with no updates

View Document

22/09/2222 September 2022 Satisfaction of charge 108540640001 in full

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

25/06/2125 June 2021 Director's details changed for Mr Nigel John Henry on 2021-06-25

View Document

07/02/217 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PHILLIP ROSENBERG / 02/11/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, DIRECTOR SANJAY BHASIN

View Document

23/06/2023 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 PREVSHO FROM 31/12/2019 TO 31/08/2019

View Document

28/10/1928 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108540640001

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CESSATION OF FUSION SHEFF HOLDCO LIMITED AS A PSC

View Document

30/07/1930 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AF HOLDCO LIMITED

View Document

30/07/1930 July 2019 CESSATION OF FUSION GLOBAL INVESTMENTS HOLDCO LIMITED AS A PSC

View Document

30/07/1930 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUSION SHEFF MIDCO LIMITED

View Document

30/07/1930 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUSION SHEFF HOLDCO LIMITED

View Document

30/07/1930 July 2019 CESSATION OF AF HOLDCO LIMITED AS A PSC

View Document

25/07/1925 July 2019 ADOPT ARTICLES 11/07/2019

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PHILLIP ROSENBERG / 13/11/2018

View Document

21/08/1821 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

05/07/185 July 2018 PREVSHO FROM 31/07/2018 TO 31/12/2017

View Document

06/07/176 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information