FUSSIONTEC LTD

Company Documents

DateDescription
03/07/243 July 2024 Voluntary strike-off action has been suspended

View Document

03/07/243 July 2024 Voluntary strike-off action has been suspended

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

17/06/2417 June 2024 Application to strike the company off the register

View Document

15/03/2415 March 2024 Registered office address changed from 156B High Street Colchester CO1 1PG England to 94 Springfield Park Avenue Chelmsford CM2 6EW on 2024-03-15

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-28 with updates

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/04/228 April 2022 Registered office address changed from Premier Pontsian Pontsian Lladysul SA44 4UL to 156B High Street Colchester CO1 1PG on 2022-04-08

View Document

08/04/228 April 2022 Termination of appointment of Rangareddy Gangapuram as a director on 2022-04-01

View Document

08/04/228 April 2022 Appointment of Mr Mallikarjuna Reddy Devi Reddy as a director on 2022-04-01

View Document

08/04/228 April 2022 Cessation of Rangareddy Gangapuram as a person with significant control on 2022-04-01

View Document

08/04/228 April 2022 Notification of Mallikarjuna Reddy Devi Reddy as a person with significant control on 2022-04-01

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RANGAREDDY REDDY GANGAPURAM / 22/06/2020

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RANGAREDDY REDDY GANGAPURAM / 21/01/2020

View Document

28/01/2028 January 2020 CESSATION OF MALLIKARJUNA REDDY DEVI REDDY AS A PSC

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR MALLIKARJUNA DEVI REDDY

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

31/08/1931 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

24/08/1824 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

09/08/169 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RANGAREDDY REDDY GANGAPURAM / 01/09/2015

View Document

05/10/155 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RANGAREDDY REDDY GANGAPURAM / 01/09/2015

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR MALLIKARJUNA REDDY DEVI REDDY

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RANGAREDDY GANGAPURAM / 13/12/2014

View Document

13/12/1413 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RANGA REDDY GANGAPURAM / 13/12/2014

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 75 WELLINGTON ROAD HARROW HA3 5SD ENGLAND

View Document

17/11/1417 November 2014 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