FUSIONEX LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewRegistered office address changed from 311 Regents Park Road London N3 1DP to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2025-07-29

View Document

29/07/2529 July 2025 NewAppointment of a liquidator

View Document

09/05/249 May 2024 Order of court to wind up

View Document

27/03/2427 March 2024 Termination of appointment of Andrew Mark Jackson as a director on 2024-03-20

View Document

06/03/246 March 2024 Appointment of Mr Takahiro Yoshida as a director on 2023-12-20

View Document

06/03/246 March 2024 Appointment of Mr Soichiro Takasaki as a director on 2023-12-20

View Document

06/03/246 March 2024 Appointment of Mr Kentaro Hirano as a director on 2023-12-20

View Document

04/03/244 March 2024 Resolutions

View Document

04/03/244 March 2024 Resolutions

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Resolutions

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Appointment of Mr Andrew Mark Jackson as a director on 2023-03-15

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2021-04-06 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/01/205 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / ADV FUSIONEX SDN. BHD. / 11/12/2019

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / ADV FUSIONEX SDN. BHD. / 10/12/2019

View Document

10/12/1910 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADV FUSIONEX SDN. BHD.

View Document

10/12/1910 December 2019 CESSATION OF FUSIONEX CORP SDN. BHD. AS A PSC

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

13/12/1813 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

20/09/1720 September 2017 CURREXT FROM 30/09/2017 TO 31/03/2018

View Document

16/06/1716 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

08/05/178 May 2017 AMENDED FULL ACCOUNTS MADE UP TO 30/09/15

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 PREVSHO FROM 31/12/2016 TO 30/09/2016

View Document

10/08/1610 August 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

17/05/1617 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

07/04/167 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/06/1516 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 45B BRECKNOCK ROAD LONDON N7 0BT

View Document

26/03/1526 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

28/07/1428 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

24/03/1424 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

10/07/1310 July 2013 SECTION 519

View Document

05/07/135 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

02/07/132 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED SOON LIN TAN

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR SIEW HONG

View Document

14/08/1214 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

07/07/117 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

29/09/1029 September 2010 CURRSHO FROM 30/11/2010 TO 30/09/2010

View Document

06/07/106 July 2010 DIRECTOR APPOINTED SIEW KING HONG

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR IVAN TEH

View Document

30/06/1030 June 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED MR IVAN TEH

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES BROCK

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD JAG-NATHAN

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD JAG NATHAN

View Document

21/06/1021 June 2010 REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 93 BOHEMIA ROAD ST. LEONARDS ON SEA EAST SUSSEX TN37 6RJ

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/02/108 February 2010 Annual return made up to 18 November 2009 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PHILIP BROCK / 18/11/2009

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

01/02/081 February 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 COMPANY NAME CHANGED CYBER RESOURCE LIMITED CERTIFICATE ISSUED ON 15/11/05

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

14/03/0514 March 2005 NEW SECRETARY APPOINTED

View Document

14/03/0514 March 2005 SECRETARY RESIGNED

View Document

09/03/059 March 2005 COMPANY NAME CHANGED J.P. BROCK SOFTWARE SERVICES LIM ITED CERTIFICATE ISSUED ON 09/03/05

View Document

14/12/0414 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

04/04/014 April 2001 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 SECRETARY RESIGNED

View Document

04/04/014 April 2001 NEW SECRETARY APPOINTED

View Document

13/11/0013 November 2000 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

16/09/9916 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 NEW SECRETARY APPOINTED

View Document

02/01/982 January 1998 DIRECTOR RESIGNED

View Document

02/01/982 January 1998 SECRETARY RESIGNED

View Document

02/01/982 January 1998 REGISTERED OFFICE CHANGED ON 02/01/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

18/11/9718 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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