DATA FUSION CONSULTANTS LTD

Company Documents

DateDescription
08/04/228 April 2022 Application to strike the company off the register

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-12-02 with updates

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

26/05/2126 May 2021 PREVEXT FROM 30/06/2020 TO 31/10/2020

View Document

07/05/217 May 2021 DISS40 (DISS40(SOAD))

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 71 ROUNDWOOD COURT 3 MEATH CRESCENT LONDON E2 0QL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

15/01/1815 January 2018 CESSATION OF PIETRO BERKES AS A PSC

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR PIETRO BERKES

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/03/1626 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/12/1515 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 56 MASBRO ROAD LONDON W14 0LT ENGLAND

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/12/1423 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/12/133 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/09/1219 September 2012 21/08/12 STATEMENT OF CAPITAL GBP 98

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 20 LEAMINGTON AV MORDEN SM4 4DW UNITED KINGDOM

View Document

18/06/1218 June 2012 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