FUSION AI PARTNERS LLP

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

19/04/2419 April 2024 Registered office address changed from 66 Prescot St London E1 8NN United Kingdom to 2 Leman Street London E1W 9US on 2024-04-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Registered office address changed from 30 Churchill Place London E14 5EU England to 66 Prescot Street London E1 8NN on 2022-02-15

View Document

15/02/2215 February 2022 Registered office address changed from 66 Prescot Street London E1 8NN England to 66 Prescot St London E1 8NN on 2022-02-15

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/216 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM INTERNATIONAL HOUSE 1 ST. KATHARINES WAY LONDON E1W 1UN ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/02/2020

View Document

24/02/2024 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSPEH GOLDEN

View Document

24/02/2024 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN PAUL EDKINS

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, LLP MEMBER GLENN GILES

View Document

24/10/1924 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, LLP MEMBER STUART AUSTIN

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, LLP MEMBER JASON PRICE

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, LLP MEMBER ALI PEERBHOY

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, LLP MEMBER JON STEWARD

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, LLP MEMBER JULIAN DIXON

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

15/01/1815 January 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALI NAWAZ PEERBHOY / 02/01/2018

View Document

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

03/01/183 January 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR JASON NICHOLAS PRICE / 02/01/2018

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, LLP MEMBER KEITH FENWICK

View Document

28/04/1728 April 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM TIGER HOUSE 86 LIND ROAD SUTTON SURREY SM1 4PL

View Document

20/07/1620 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

19/04/1619 April 2016 ANNUAL RETURN MADE UP TO 15/02/16

View Document

09/03/169 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, LLP MEMBER LAURENCE SHAW

View Document

06/07/156 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

24/02/1524 February 2015 ANNUAL RETURN MADE UP TO 15/02/15

View Document

23/05/1423 May 2014 ANNUAL RETURN MADE UP TO 15/02/14

View Document

08/05/148 May 2014 LLP MEMBER APPOINTED MR RICHARD BISS

View Document

25/04/1425 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

17/04/1417 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR JULIAN ANDREW DIXON / 01/04/2014

View Document

17/04/1417 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALI NAWAZ PEERBHOY / 01/04/2014

View Document

17/04/1417 April 2014 LLP MEMBER APPOINTED MR JON STEWARD

View Document

17/04/1417 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / STUART ALEXANDER AUSTIN / 01/04/2014

View Document

17/04/1417 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / ALAN JOHN WILSON / 01/04/2014

View Document

17/04/1417 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEVE EDKINS / 01/04/2014

View Document

21/02/1421 February 2014 LLP MEMBER APPOINTED MR KEITH FENWICK

View Document

21/02/1421 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR LAURENCE DAVID SHAW / 21/02/2014

View Document

11/02/1411 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALI NAWAZ PEERBHOY / 11/02/2014

View Document

11/02/1411 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR LAURENCE DAVID SHAW / 11/02/2014

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM 28 NIGHTINGALE ROAD GUILDFORD SURREY GU1 1ER

View Document

19/06/1319 June 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

30/04/1330 April 2013 ANNUAL RETURN MADE UP TO 15/02/13

View Document

16/04/1316 April 2013 LLP MEMBER APPOINTED MR JASON NICHOLAS PRICE

View Document

05/04/135 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

28/03/1228 March 2012 ANNUAL RETURN MADE UP TO 15/02/12

View Document

26/03/1226 March 2012 LLP MEMBER APPOINTED STUART ALEXANDER AUSTIN

View Document

26/03/1226 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

22/03/1122 March 2011 ANNUAL RETURN MADE UP TO 15/02/11

View Document

17/03/1117 March 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/03/1019 March 2010 ANNUAL RETURN MADE UP TO 15/02/10

View Document

18/03/1018 March 2010 LLP MEMBER APPOINTED JULIAN ANDREW DIXON

View Document

18/03/1018 March 2010 LLP MEMBER APPOINTED ALI NAWAZ PEERBHOY

View Document

18/03/1018 March 2010 LLP MEMBER APPOINTED ALAN WILSON

View Document

30/01/1030 January 2010 DISS40 (DISS40(SOAD))

View Document

27/01/1027 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

22/05/0922 May 2009 ANNUAL RETURN MADE UP TO 15/02/09

View Document

20/04/0920 April 2009 PREVSHO FROM 28/02/2009 TO 31/12/2008

View Document

30/04/0830 April 2008 LLP MEMBER APPOINTED JOSEPH GOLDEN

View Document

30/04/0830 April 2008 LLP MEMBER APPOINTED GLENN GILES

View Document

15/02/0815 February 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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