PROJECT FUSION BIDCO LIMITED
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-03-30 with updates |
28/02/2528 February 2025 | Registration of charge 133055310005, created on 2025-02-21 |
07/02/257 February 2025 | Statement of capital on 2024-12-23 |
30/12/2430 December 2024 | Satisfaction of charge 133055310003 in full |
30/12/2430 December 2024 | Satisfaction of charge 133055310002 in full |
23/12/2423 December 2024 | Registration of charge 133055310004, created on 2024-12-23 |
03/12/243 December 2024 | Statement of capital following an allotment of shares on 2024-11-05 |
11/10/2411 October 2024 | Group of companies' accounts made up to 2023-12-31 |
08/08/248 August 2024 | Termination of appointment of Nick Boorman as a director on 2024-06-30 |
13/05/2413 May 2024 | Confirmation statement made on 2024-03-30 with updates |
21/12/2321 December 2023 | Group of companies' accounts made up to 2022-12-31 |
12/10/2312 October 2023 | Second filing of Confirmation Statement dated 2023-03-30 |
12/10/2312 October 2023 | Group of companies' accounts made up to 2022-12-31 |
20/09/2320 September 2023 | Purchase of own shares. |
20/09/2320 September 2023 | Purchase of own shares. |
04/09/234 September 2023 | Cancellation of shares. Statement of capital on 2023-08-09 |
15/08/2315 August 2023 | Appointment of Mr Nick Boorman as a director on 2023-08-01 |
05/07/235 July 2023 | Confirmation statement made on 2023-03-30 with updates |
09/03/239 March 2023 | Termination of appointment of Peter Alan James Westmore as a director on 2023-02-27 |
21/10/2221 October 2022 | Statement of capital following an allotment of shares on 2022-09-22 |
27/09/2227 September 2022 | Group of companies' accounts made up to 2021-12-31 |
05/05/225 May 2022 | Confirmation statement made on 2022-03-30 with updates |
05/05/225 May 2022 | Notification of James Craven as a person with significant control on 2021-06-17 |
25/11/2125 November 2021 | Cessation of Christopher Paul Cammann as a person with significant control on 2021-06-17 |
25/11/2125 November 2021 | Notification of Ldc (Managers) Limited as a person with significant control on 2021-06-17 |
27/10/2127 October 2021 | Statement of capital following an allotment of shares on 2021-09-16 |
03/08/213 August 2021 | Registered office address changed from Midland Bridge House Midland Bridge Road Bath BA2 3FP England to 46 - 48 Queen Charlotte Street Bristol BS1 4HX on 2021-08-03 |
27/07/2127 July 2021 | Change of share class name or designation |
26/07/2126 July 2021 | Particulars of variation of rights attached to shares |
14/07/2114 July 2021 | Statement of capital following an allotment of shares on 2021-06-17 |
05/07/215 July 2021 | ARTICLES OF ASSOCIATION |
05/07/215 July 2021 | ADOPT ARTICLES 17/06/2021 |
28/06/2128 June 2021 | DIRECTOR APPOINTED MR DEWI ALED HUGHES |
28/06/2128 June 2021 | DIRECTOR APPOINTED MR OLIVER JOSEPH SCHOFIELD |
28/06/2128 June 2021 | DIRECTOR APPOINTED MR PETER ALAN JAMES WESTMORE |
28/06/2128 June 2021 | DIRECTOR APPOINTED MR JAMES CRAVEN |
28/06/2128 June 2021 | DIRECTOR APPOINTED MR JEREMY MARTIN BUHLMANN |
28/06/2128 June 2021 | DIRECTOR APPOINTED MR JOSEPH GRANT CRAVEN |
22/06/2122 June 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 133055310002 |
21/06/2121 June 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 133055310001 |
31/03/2131 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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