FUSION SHEFF HOLDCO 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

22/11/2422 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-11-07 with updates

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

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

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-11-07 with no updates

View Document

30/03/2230 March 2022 Accounts for a dormant company made up to 2021-08-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

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

View Accounts

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

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

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

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

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

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

View Accounts

06/12/186 December 2018 03/12/18 STATEMENT OF CAPITAL GBP 100

View Document

13/11/1813 November 2018 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

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

View Document

08/11/188 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information