FUSIONFLY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

07/08/247 August 2024 Compulsory strike-off action has been discontinued

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

05/08/245 August 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

07/07/237 July 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

18/05/2218 May 2022 Notification of Ramya Prasanna Kumar as a person with significant control on 2019-02-01

View Document

18/05/2218 May 2022 Termination of appointment of Ramya Prasanna Kumar as a director on 2022-05-05

View Document

18/05/2218 May 2022 Appointment of Mr Vikram Narayan Jayaprakash as a director on 2022-05-05

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with updates

View Document

26/01/2226 January 2022 Micro company accounts made up to 2021-04-30

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

26/11/2026 November 2020 APPOINTMENT TERMINATED, DIRECTOR VIKRAM JAYAPRAKASH

View Document

26/11/2026 November 2020 DIRECTOR APPOINTED MRS RAMYA PRASANNA KUMAR

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / VIKRAM JAYAPRAKASH / 10/11/2019

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, SECRETARY RAMYA PRASANNA KUMAR

View Document

15/05/1815 May 2018 CESSATION OF RAMYA PRASANNA KUMAR AS A PSC

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/01/1713 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / VIKRAM JAYAPRAKASH / 03/08/2016

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM FLAT 34 BEHRENS WAREHOUSE 26 EAST PARADE BRADFORD WEST YORKSHIRE BD1 5HD

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM 1 BARFIELD CRESCENT ALWOODLEY LEEDS LS17 8RU ENGLAND

View Document

29/06/1629 June 2016 SECRETARY APPOINTED MRS. RAMYA PRASANNA KUMAR

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/05/148 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 147 PARAMOUNT BECKHAMPTON STREET SWINDON WILTSHIRE SN1 2SJ ENGLAND

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / VIKRAM JAYAPRAKASH / 29/07/2013

View Document

24/04/1324 April 2013 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