FUSION 2K LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

07/04/257 April 2025 Current accounting period extended from 2024-12-31 to 2025-04-30

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

30/05/2430 May 2024 Notification of Giancarlo Luigi Mason as a person with significant control on 2023-12-11

View Document

04/01/244 January 2024 Change of share class name or designation

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Memorandum and Articles of Association

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/07/2320 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Appointment of Mrs Bianca Pia Francesca Inchley as a director on 2023-06-18

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/08/2027 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

07/11/187 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044465150006

View Document

15/10/1815 October 2018 28/09/18 STATEMENT OF CAPITAL GBP 100

View Document

15/10/1815 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MRS MARIA PIA MASON

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

09/10/179 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/10/179 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/09/1720 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044465150005

View Document

04/09/174 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044465150004

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

16/05/1616 May 2016 SECRETARY APPOINTED MRS BIANCA PIA INCHLEY

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, SECRETARY JOHN RAYMENT

View Document

16/05/1616 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 11/12/15 STATEMENT OF CAPITAL GBP 800

View Document

04/01/164 January 2016 ADOPT ARTICLES 10/12/2015

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM UNIT D BEDFORD BUSINESS CENTRE MILE ROAD BEDFORD MK42 9TW

View Document

30/07/1530 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/1530 July 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

19/06/1519 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044465150003

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / GIANCARLO LUIGI MASON / 11/05/2014

View Document

13/05/1413 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / GIANCARLO LUIGI MASON / 10/05/2014

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/01/1423 January 2014 SECRETARY'S CHANGE OF PARTICULARS / JOHN ARTHUR RAYMENT / 16/12/2013

View Document

15/05/1315 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/05/1215 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MASON / 04/05/2012

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/05/1118 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

01/04/111 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIANCARLO LUIGI MASON / 01/10/2009

View Document

11/05/1011 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/06/0922 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/06/0818 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

06/07/076 July 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0618 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

19/08/0319 August 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

16/07/0216 July 2002 REGISTERED OFFICE CHANGED ON 16/07/02 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 NEW SECRETARY APPOINTED

View Document

20/06/0220 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0220 June 2002 SECRETARY RESIGNED

View Document

10/06/0210 June 2002 COMPANY NAME CHANGED TRANSCODE LIMITED CERTIFICATE ISSUED ON 10/06/02

View Document

24/05/0224 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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