FUSION TRADING (BIGGLESWADE) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Accounts for a small company made up to 2024-12-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/10/2327 October 2023 Appointment of Mr Cedric Henry Fentiman as a director on 2023-10-13

View Document

27/10/2327 October 2023 Appointment of Mr Michael Fox as a director on 2023-10-13

View Document

27/10/2327 October 2023 Appointment of Mr Matthew William Cooper as a director on 2023-10-13

View Document

27/10/2327 October 2023 Appointment of Mr Gordon James Cooper as a director on 2023-10-13

View Document

27/10/2327 October 2023 Termination of appointment of Roger Lyon as a director on 2023-10-13

View Document

27/10/2327 October 2023 Termination of appointment of Bradley Middleton as a director on 2023-10-13

View Document

27/10/2327 October 2023 Termination of appointment of Richard Carl Smith as a director on 2023-10-13

View Document

27/10/2327 October 2023 Appointment of Mr Trevor Shephard as a director on 2023-10-13

View Document

21/07/2321 July 2023 Accounts for a small company made up to 2022-12-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-02-16 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/09/201 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/07/1911 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ED PEARCE / 13/02/2019

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, SECRETARY SAMUEL DRAKE

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR ED PEARCE

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR RICHARD BYNE

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DRAKE

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL DRAKE

View Document

11/02/1911 February 2019 COMPANY NAME CHANGED ATOM TRADING (CAMBRIDGE) LIMITED CERTIFICATE ISSUED ON 11/02/19

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR RUEBEN MARTIN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SMITH / 30/10/2018

View Document

30/10/1830 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR SAMUEL DRAKE / 30/10/2018

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DRAKE / 30/10/2018

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DRAKE / 30/10/2018

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER LYON / 30/10/2018

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY MIDDLETON / 30/10/2018

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM BEECHWOOD SCHOOL SHELFORD BOTTOM CAMBRIDGE CAMBRIDGESHIRE CB22 3BF

View Document

14/08/1814 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUEBEN ALEXANDER MARTIN / 11/12/2017

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNY DAVID BROCK / 11/12/2017

View Document

22/03/1822 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR SAMUEL DRAKE / 01/02/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/08/1730 August 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

19/04/1719 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR JASON TUNLEY

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR ROGER LYON

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR KENNY DAVID BROCK

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR TIMOTHY DRAKE

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR BRADLEY MIDDLETON

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES BROCK

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR CEDRIC FENTIMAN

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MARSH

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR RICHARD SMITH

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POLLARD

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/03/169 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/06/1511 June 2015 DIRECTOR APPOINTED MR NICHOLAS JOHN POLLARD

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED JASON TUNLEY

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DRAKE / 11/05/2015

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DRAKE / 11/05/2015

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/03/153 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/03/1419 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/03/1320 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

17/05/1217 May 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR WALLACE GRAHAM

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR RUEBEN ALEXANDER MARTIN

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR GEOFFREY GORDON MARSH

View Document

21/04/1121 April 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 CURREXT FROM 28/02/2011 TO 31/07/2011

View Document

16/02/1016 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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