FUSIONTECH CONSULTING LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 Confirmation statement made on 2025-07-30 with no updates

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/05/2422 May 2024 Registered office address changed from The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW to 36 Atkinson Road Sale M33 6FY on 2024-05-22

View Document

09/04/249 April 2024 Micro company accounts made up to 2023-07-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/04/2317 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/01/2226 January 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PARVATHI GONGADA / 07/06/2019

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PEDDI RAJU GONGADA / 07/06/2019

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MR PEDDI RAJU GONGADA / 07/06/2019

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/02/182 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/12/1629 December 2016 DIRECTOR APPOINTED MRS PARVATHI GONGADA

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

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

View Accounts

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PEDDI RAJU GONGADA / 17/05/2016

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PEDDI RAJU GONGADA / 26/08/2015

View Document

27/08/1527 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

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

View Accounts

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM THE LONG LODGE 265-269 KINGSTON ROAD LONDON SW19 3FW ENGLAND

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 139 KINGSTON ROAD LONDON SW19 1LT

View Document

28/08/1428 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

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

View Accounts

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PEDDI RAJU GONGADA / 11/04/2014

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/09/133 September 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

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

View Accounts

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 26 WILLIAMS DRIVE HOUNSLOW TW3 3RG UNITED KINGDOM

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PEDDI RAJU GONGADA / 05/06/2013

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/08/127 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

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

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/12/1123 December 2011 REGISTERED OFFICE CHANGED ON 23/12/2011 FROM 139 KINGSTON ROAD WIMBLEDON SW19 1LT ENGLAND

View Document

18/08/1118 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PEDDI RAJU GONGADA / 14/08/2011

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PEDDI RAJU GONGADA / 20/06/2011

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PEDDI RAJU GONGADA / 16/08/2010

View Document

30/07/1030 July 2010 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