FUSION APPS CONSULTING LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-02-29

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/12/237 December 2023 Director's details changed for Mr Karan Singh Panwar on 2023-12-05

View Document

07/12/237 December 2023 Change of details for Mrs Nidhi Pawar as a person with significant control on 2023-12-05

View Document

07/12/237 December 2023 Registered office address changed from 17 Avalon Road Earley Reading RG6 7NS United Kingdom to Rivendell Church Lane, Arborfield Reading RG2 9JA on 2023-12-07

View Document

07/12/237 December 2023 Change of details for Mr Karan Singh Panwar as a person with significant control on 2023-12-05

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

11/08/2311 August 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

04/05/224 May 2022 Micro company accounts made up to 2022-02-28

View Document

28/04/2228 April 2022 Previous accounting period extended from 2021-08-31 to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-07 with updates

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

03/02/213 February 2021 ADOPT ARTICLES 08/08/2020

View Document

03/02/213 February 2021 ARTICLES OF ASSOCIATION

View Document

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KARAN SINGH PANWAR / 01/09/2020

View Document

16/09/2016 September 2020 PSC'S CHANGE OF PARTICULARS / MRS NIDHI PAWAR / 01/09/2020

View Document

16/09/2016 September 2020 PSC'S CHANGE OF PARTICULARS / MR KARAN SINGH PANWAR / 01/09/2020

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM SUITE 1. FIRST FLOOR WINSOR AND NEWTON BUILDING WHITEFRIARS AVENUE HARROW WEALD HARROW HA3 5RN UNITED KINGDOM

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MR KARAN SINGH PANWAR / 23/09/2019

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MRS NIDHI PAWAR / 23/09/2019

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM SUITE 1. FIRST FLOOR WINDSOR AND NEWTON BUILDING WHITEFRIARS AVENUE HARROW WEALD HARROW HA3 5RN UNITED KINGDOM

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KARAN SINGH PANWAR / 23/09/2019

View Document

27/09/1927 September 2019 SECRETARY'S CHANGE OF PARTICULARS / NIDHI PAWAR / 23/09/2019

View Document

27/09/1927 September 2019 PSC'S CHANGE OF PARTICULARS / MR KARAN SINGH PANWAR / 23/09/2019

View Document

27/09/1927 September 2019 PSC'S CHANGE OF PARTICULARS / MRS NIDHI PAWAR / 23/09/2019

View Document

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM BMF OFFICE - R103 AND R104 CHUTE HOUSE CHURCH STREET BASINGSTOKE HAMPSHIRE RG21 7QT UNITED KINGDOM

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KARAN SINGH PANWAR / 23/09/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / MR KARAN SINGH PANWAR / 29/01/2019

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KARAN SINGH PANWAR / 29/01/2019

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / MRS NIDHI PAWAR / 29/01/2019

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KARAN SINGH PANWAR / 29/01/2019

View Document

20/02/1920 February 2019 SECRETARY'S CHANGE OF PARTICULARS / NIDHI PAWAR / 29/01/2019

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 13 MAPLEHURST CHASE BASINGSTOKE HAMPSHIRE RG22 4XQ

View Document

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / MRS NIDHI PAWAR / 28/01/2019

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KARAN SINGH PANWAR / 29/01/2019

View Document

14/02/1914 February 2019 SECRETARY'S CHANGE OF PARTICULARS / NIDHI PAWAR / 29/01/2019

View Document

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / MR KARAN SINGH PANWAR / 29/01/2019

View Document

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIDHI PAWAR

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

23/05/1823 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 CESSATION OF NIDHI NIDHI PAWAR AS A PSC

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/09/1524 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/08/1213 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/08/1126 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 14 HEXWORTHY AVENUE COVENTRY WEST MIDLANDS CV3 6LT UNITED KINGDOM

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARAN SINGH PANWAR / 01/10/2010

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / NIDHI PAWAR / 01/10/2010

View Document

19/08/1019 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARAN SINGH PANWAR / 01/10/2009

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 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