PASSION4FUSION LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewCessation of Juliet Baligira Martin as a person with significant control on 2025-06-01

View Document

15/08/2515 August 2025 NewCessation of Nathan Morrison Rodger as a person with significant control on 2025-06-01

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

17/02/2517 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

11/11/2411 November 2024 Termination of appointment of Gregory Chusom as a director on 2024-11-01

View Document

11/11/2411 November 2024 Termination of appointment of Kofi R Browne as a director on 2024-11-01

View Document

21/03/2421 March 2024 Amended total exemption full accounts made up to 2023-04-30

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

18/08/2318 August 2023 Termination of appointment of Abayomi Abatan as a director on 2023-05-31

View Document

18/08/2318 August 2023 Appointment of Mrs Kofi R Browne as a director on 2023-07-28

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

07/03/237 March 2023 Amended total exemption full accounts made up to 2022-04-30

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

10/11/2210 November 2022 Termination of appointment of Sharon Rose Mumba as a director on 2022-11-07

View Document

07/05/227 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

17/02/2217 February 2022 Appointment of Mr Gregory Chusom as a director on 2022-02-16

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

03/08/213 August 2021 Appointment of Mrs Cynthia Holden as a director on 2021-06-28

View Document

19/08/2019 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR ABAYOMI ABATAN

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR HELENE RODGER

View Document

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

View Accounts

28/04/2028 April 2020 DIRECTOR APPOINTED ELIAS ZACHARY BASAINY VALKAMA

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED SHARON ROSE MUMBA

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ROSE MUMBA / 01/12/2019

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / ELIAS ZACHARY BASAINY VALKAMA / 01/12/2019

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSON

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

29/07/1929 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR PETER JOHNSON

View Document

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

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

01/04/191 April 2019 Registered office address changed from , 3 Bankton Grove, Livingston, West Lothian, EH54 9DW to 39 39 West Main Street Armadale EH48 3PZ on 2019-04-01

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 3 BANKTON GROVE LIVINGSTON WEST LOTHIAN EH54 9DW

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MATEMBE

View Document

08/03/198 March 2019 CESSATION OF GODWIN MATEMBE AS A PSC

View Document

08/03/198 March 2019 CESSATION OF CHRISTINE MATEMBE AS A PSC

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR GODWIN MATEMBE

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

16/06/1716 June 2017 ADOPT ARTICLES 04/05/2017

View Document

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

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR OMAR SSENTAMU

View Document

16/05/1616 May 2016 22/04/16 NO MEMBER LIST

View Document

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

View Accounts

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SSENTAMU / 01/06/2015

View Document

22/04/1522 April 2015 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