FUSEBYTE LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewTermination of appointment of David Amadi as a secretary on 2025-07-24

View Document

24/07/2524 July 2025 NewRegistered office address changed from Suite a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to , Suite Ra01, 195-197 Wood Street London E17 3NU on 2025-07-24

View Document

24/07/2524 July 2025 NewChange of details for Mr David Amadi as a person with significant control on 2025-07-24

View Document

24/07/2524 July 2025 NewDirector's details changed for Mr David Amadi on 2025-07-24

View Document

24/07/2524 July 2025 NewRegistered office address changed from Suite Ra01 195-197 Wood Street London E17 3NU England to Suite Ra01, 195-197 Wood Street London E17 3NU on 2025-07-24

View Document

24/07/2524 July 2025 NewRegistered office address changed from , Suite Ra01, 195-197 Wood Street London E17 3NU England to Suite Ra01 195-197 Wood Street London E17 3NU on 2025-07-24

View Document

13/03/2513 March 2025 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/10/249 October 2024 Micro company accounts made up to 2023-10-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-26 with updates

View Document

21/02/2421 February 2024

View Document

16/11/2316 November 2023 Director's details changed for Mr David Amadi on 2023-11-14

View Document

16/11/2316 November 2023 Director's details changed for Mr David Amadi on 2023-11-15

View Document

15/11/2315 November 2023 Change of details for Mr David Amadi as a person with significant control on 2023-11-14

View Document

03/11/233 November 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/08/237 August 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

30/04/2230 April 2022 Registered office address changed from 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to 82a James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE on 2022-04-30

View Document

30/04/2230 April 2022 Registered office address changed from 82a James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE England to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE on 2022-04-30

View Document

30/04/2230 April 2022 Registered office address changed from Suite a 82 James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE England to Suite a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2022-04-30

View Document

30/04/2230 April 2022 Director's details changed for Mr David Amadi on 2022-03-30

View Document

30/04/2230 April 2022 Secretary's details changed for Mr David Amadi on 2022-04-30

View Document

26/04/2226 April 2022 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2022-04-26

View Document

26/04/2226 April 2022 Registered office address changed from Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to Suite a James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE on 2022-04-26

View Document

26/04/2226 April 2022 Change of details for Mr David Amadi as a person with significant control on 2022-04-26

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

23/07/2123 July 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

02/07/192 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

11/09/1711 September 2017 COMPANY NAME CHANGED FUSEBYTE GLOBAL LTD CERTIFICATE ISSUED ON 11/09/17

View Document

10/09/1710 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID AMADI / 03/06/2017

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID AMADI / 07/10/2016

View Document

03/08/173 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID AMADI / 24/07/2017

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID AMADI / 03/04/2017

View Document

02/08/172 August 2017 COMPANY NAME CHANGED FUSEBYTE LTD CERTIFICATE ISSUED ON 02/08/17

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 20 RANNOCH CLOSE BLETCHLEY MILTON KEYNES MK2 3DR UNITED KINGDOM

View Document

07/10/167 October 2016 Incorporation

View Document

07/10/167 October 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