FUSIAN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/10/256 October 2025 New | Registration of charge 080852910002, created on 2025-10-02 |
| 09/06/259 June 2025 | Confirmation statement made on 2025-06-06 with updates |
| 05/06/255 June 2025 | Director's details changed for Mr William Huy Dat Yen on 2025-06-05 |
| 05/06/255 June 2025 | Confirmation statement made on 2025-06-05 with updates |
| 05/06/255 June 2025 | Director's details changed for Mrs Helen Ha Yen on 2025-06-05 |
| 05/06/255 June 2025 | Change of details for Fusian Corporation Ltd as a person with significant control on 2025-06-05 |
| 06/05/256 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
| 31/12/2431 December 2024 | Total exemption full accounts made up to 2023-12-31 |
| 02/05/242 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
| 20/02/2420 February 2024 | Registered office address changed from 189 Castelnau London SW13 9ER England to Unit 7 Phoenix Trade Park Ealing Road Brentford TW8 9PL on 2024-02-20 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 19/09/2319 September 2023 | Registration of charge 080852910001, created on 2023-09-06 |
| 05/05/235 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 05/05/225 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 28/05/2128 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 06/05/216 May 2021 | CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES |
| 08/04/218 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN YEN / 08/04/2021 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 18/05/2018 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 15/05/2015 May 2020 | CESSATION OF WILLIAM YEN AS A PSC |
| 15/05/2015 May 2020 | CESSATION OF HELEN YEN AS A PSC |
| 15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
| 15/05/2015 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUSIAN CORPORATION LTD |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 02/07/192 July 2019 | REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 26-28 HAMMERSMITH GROVE LONDON ENGLAND W6 7BA ENGLAND |
| 01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
| 12/02/1912 February 2019 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM YEN / 12/02/2019 |
| 12/02/1912 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM YEN / 12/02/2019 |
| 12/11/1812 November 2018 | 31/08/18 TOTAL EXEMPTION FULL |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 21/05/1821 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
| 10/01/1810 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS HA THU NGUYEN / 01/01/2018 |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
| 08/11/168 November 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 01/06/161 June 2016 | REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 330 KING STREET HAMMERSMITH LONDON ENGLAND W6 0RR |
| 31/05/1631 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
| 20/05/1620 May 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15 |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 10/06/1510 June 2015 | SECOND FILING WITH MUD 11/05/15 FOR FORM AR01 |
| 29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 12/05/1512 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
| 11/05/1511 May 2015 | APPOINTMENT TERMINATED, DIRECTOR RICHARD YEN |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 10/06/1410 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
| 27/02/1427 February 2014 | DIRECTOR APPOINTED MR RICHARD THANH LIEM YEN |
| 30/01/1430 January 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 29/10/1329 October 2013 | REGISTERED OFFICE CHANGED ON 29/10/2013 FROM 295 KING STREET HAMMERSMITH LONDON W6 9NH ENGLAND |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 27/06/1327 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
| 22/05/1322 May 2013 | CURREXT FROM 31/05/2013 TO 31/08/2013 |
| 28/05/1228 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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