FUSION WOOD GREEN PROPCO LTD

Company Documents

DateDescription
05/08/255 August 2025 NewCertificate of change of name

View Document

09/07/259 July 2025 Cessation of Afas Debtco Limited as a person with significant control on 2025-06-25

View Document

09/07/259 July 2025 Notification of Fusion Global Investments Holdco Ltd as a person with significant control on 2025-06-25

View Document

08/07/258 July 2025 Appointment of Mr Adam Hayden Cohen as a director on 2025-06-25

View Document

03/06/253 June 2025 Resolutions

View Document

03/06/253 June 2025 Memorandum and Articles of Association

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Termination of appointment of Stephen Alexander Ralf as a director on 2024-02-29

View Document

04/01/244 January 2024 Confirmation statement made on 2023-11-18 with no updates

View Document

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

View Accounts

10/11/2310 November 2023 Termination of appointment of Alex Bowman as a director on 2023-10-18

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Registered office address changed from 1st Floor Spitalfields House, Stirling Way Borehamwood Hertfordshire WD6 2FX United Kingdom to Fusion Studio the Green Letchmore Heath Watford WD25 8ER on 2023-09-08

View Document

25/01/2325 January 2023 Appointment of Mr Daniel Green as a director on 2022-10-27

View Document

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

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

01/04/221 April 2022 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document

09/12/219 December 2021 Registration of charge 136438990001, created on 2021-12-08

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

18/11/2118 November 2021 Change of details for Afas Debtco Limited as a person with significant control on 2021-11-16

View Document

18/11/2118 November 2021 Cessation of Samuel Castle as a person with significant control on 2021-11-16

View Document

18/11/2118 November 2021 Appointment of Mr Stephen Alexander Ralf as a director on 2021-11-16

View Document

17/11/2117 November 2021 Notification of Afas Debtco Limited as a person with significant control on 2021-11-16

View Document

17/11/2117 November 2021 Appointment of Mr Matthias Wilhelm Gradischnig as a director on 2021-11-16

View Document

17/11/2117 November 2021 Appointment of Mr Alex Bowman as a director on 2021-11-16

View Document

27/09/2127 September 2021 Incorporation

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