FUSION TARGETED NUTRITION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Director's details changed for Mr Michael Alan Wall on 2024-11-27

View Document

02/01/252 January 2025 Change of details for Ms. Natalia Marina Mouchebeuf as a person with significant control on 2024-11-27

View Document

02/01/252 January 2025 Director's details changed for Ms. Natalia Mouchebeuf on 2024-11-27

View Document

02/01/252 January 2025 Confirmation statement made on 2024-11-27 with updates

View Document

02/01/252 January 2025 Change of details for Michael Alan Wall as a person with significant control on 2024-11-27

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

01/09/231 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/10/2217 October 2022 Total exemption full accounts made up to 2021-11-30

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-27 with updates

View Document

03/12/213 December 2021 Notification of Michael Alan Wall as a person with significant control on 2016-04-06

View Document

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

View Accounts

30/11/2130 November 2021 Director's details changed for Mr Michael Alan Wall on 2021-11-30

View Document

30/11/2130 November 2021 Director's details changed for Mr Michael Alan Wall on 2021-11-30

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-11-30

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

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

08/12/188 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

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

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

12/12/1612 December 2016 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/11/13

View Document

12/12/1612 December 2016 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14

View Document

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

View Accounts

28/11/1628 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

12/12/1512 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

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

View Accounts

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALL

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM UNIT 1 SAND LANE BUSINESS PARK SAND LANE SANDY BEDFORDSHIRE SG19 2DQ

View Document

30/12/1430 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR MICHAEL FRANK WALL

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR MICHAEL ALAN WALL

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM UNIT C1 GOSFORTH CLOSE SANDY BUSINESS PARK 2 SANDY BEDFORDSHIRE SG19 1RB

View Document

12/12/1412 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

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

View Accounts

13/08/1413 August 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/13

View Document

24/05/1424 May 2014 DISS40 (DISS40(SOAD))

View Document

23/05/1423 May 2014 Annual return made up to 14 November 2013 with full list of shareholders

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 14 A EAST BARNET ROAD BARNET HERTFORDSHIRE EN4 8RW UNITED KINGDOM

View Document

11/03/1411 March 2014 FIRST GAZETTE

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALL

View Document

14/11/1214 November 2012 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