SUBLIME FUSION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

23/05/2423 May 2024 Micro company accounts made up to 2023-08-29

View Document

29/08/2329 August 2023 Annual accounts for year ending 29 Aug 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

17/03/2317 March 2023 Micro company accounts made up to 2022-08-29

View Document

29/08/2229 August 2022 Annual accounts for year ending 29 Aug 2022

View Accounts

29/08/2129 August 2021 Annual accounts for year ending 29 Aug 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

05/08/215 August 2021 Notification of Neelima Vaishwade as a person with significant control on 2018-08-23

View Document

05/08/215 August 2021 Cessation of Manuj Bahl as a person with significant control on 2018-08-23

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

23/10/2023 October 2020 REGISTERED OFFICE CHANGED ON 23/10/2020 FROM K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING 189 MARSH WALL LONDON E14 9SH ENGLAND

View Document

23/10/2023 October 2020 PSC'S CHANGE OF PARTICULARS / MR MANUJ BAHL / 23/10/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 10TH FLOOR K & B ACCOUNTANCY GROUP ONE CANADA SQUARE CANARY WHARF LONDON E14 5AA

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

30/05/1830 May 2018 PREVSHO FROM 30/08/2017 TO 29/08/2017

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MR MANUJ BAHL / 04/10/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANUJ BAHL

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NEELIMA VAISHWADE / 01/06/2017

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MANUJ BAHL / 01/06/2017

View Document

31/05/1731 May 2017 PREVSHO FROM 31/08/2016 TO 30/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/10/1526 October 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MANUJ BAHL / 03/09/2014

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEELIMA VAISHWADE / 03/09/2014

View Document

03/09/143 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEELIMA VAISHWADE / 03/09/2013

View Document

23/09/1323 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MANUJ BAHL / 03/09/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 37TH FLOOR K & B ACCOUNTANCY GROUP ONE CANADA SQUARE CANARY WHARF LONDON E14 5AA ENGLAND

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEELIMA VAISHWADE / 21/10/2011

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MANUJ BAHL / 21/10/2011

View Document

11/08/1111 August 2011 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