FUSE MOBILE TECHNOLOGIES LTD

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

19/08/2419 August 2024 Application to strike the company off the register

View Document

19/06/2419 June 2024 Termination of appointment of Oliver Cooper as a director on 2024-06-10

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/05/2312 May 2023 Director's details changed for Mr Charles Stuart Mindenhall on 2023-05-11

View Document

12/05/2312 May 2023 Register(s) moved to registered office address Scale Space Imperial College White City Campus 58 Wood Lane London W12 7RZ

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

12/05/2312 May 2023 Change of details for Ms Katie Louise Yirrell as a person with significant control on 2023-05-11

View Document

12/05/2312 May 2023 Change of details for Mr Charles Stuart Mindenhall as a person with significant control on 2023-05-11

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-05-11 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/03/2116 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 DIRECTOR APPOINTED MR OLIVER COOPER

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM 1 HAMMERSMITH BROADWAY LONDON W6 9DL UNITED KINGDOM

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/02/2013 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

06/03/196 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

13/02/1813 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 10/10/16 STATEMENT OF CAPITAL GBP 1301.75

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STUART MINDENHALL / 12/05/2016

View Document

16/05/1716 May 2017 SAIL ADDRESS CREATED

View Document

16/05/1716 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STUART MIDDENHALL / 12/05/2016

View Document

12/05/1612 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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