FUZZLAB LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-27 with updates |
08/02/258 February 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-27 with updates |
30/04/2430 April 2024 | Change of details for Mr Paul James Singleton as a person with significant control on 2024-04-24 |
30/04/2430 April 2024 | Director's details changed for Mr Paul James Singleton on 2024-04-24 |
11/04/2411 April 2024 | Current accounting period extended from 2024-04-30 to 2024-10-31 |
26/03/2426 March 2024 | Termination of appointment of Scott Summers as a director on 2024-03-14 |
26/03/2426 March 2024 | Change of details for Mr Paul James Singleton as a person with significant control on 2024-03-14 |
26/03/2426 March 2024 | Cessation of Scott Summers as a person with significant control on 2024-03-14 |
30/01/2430 January 2024 | Micro company accounts made up to 2023-04-30 |
02/11/232 November 2023 | Statement of capital following an allotment of shares on 2023-10-20 |
11/05/2311 May 2023 | Confirmation statement made on 2023-04-27 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
08/11/228 November 2022 | Registered office address changed from Field Maple Barns Weston Green Road Weston Longville Norwich NR9 5LA England to C/O Heaton Vences Limited, No.159, Field Maple Barns, Weston Green Road, Weston Longville Norwich Norfolk NR9 5LA on 2022-11-08 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-27 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
24/06/2124 June 2021 | Change of details for Mr Paul James Singleton as a person with significant control on 2019-01-01 |
23/06/2123 June 2021 | Second filing of Confirmation Statement dated 2021-04-27 |
23/06/2123 June 2021 | Second filing of Confirmation Statement dated 2020-04-27 |
23/06/2123 June 2021 | Second filing of Confirmation Statement dated 2019-04-27 |
22/06/2122 June 2021 | Notification of Scott Summers as a person with significant control on 2019-01-01 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/04/2129 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
27/04/2127 April 2021 | CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES |
27/04/2127 April 2021 | Confirmation statement made on 2021-04-27 with no updates |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
27/04/2027 April 2020 | Confirmation statement made on 2020-04-27 with no updates |
01/07/191 July 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
29/04/1929 April 2019 | Confirmation statement made on 2019-04-27 with no updates |
12/03/1912 March 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18 |
12/03/1912 March 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17 |
05/03/195 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES SINGLETON / 05/03/2019 |
05/03/195 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT SUMMERS / 05/03/2019 |
05/03/195 March 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL JAMES SINGLETON / 05/03/2019 |
05/03/195 March 2019 | REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 38 REEPHAM ROAD NORWICH NORFOLK NR6 5LT ENGLAND |
21/06/1821 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
07/06/187 June 2018 | DIRECTOR APPOINTED MR SCOTT SUMMERS |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES |
22/01/1822 January 2018 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SAGE |
22/01/1822 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
22/01/1822 January 2018 | CESSATION OF RICHARD EDWARD SAGE AS A PSC |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
22/04/1722 April 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
22/04/1622 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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