FUSION INITIATIVE LIMITED
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Micro company accounts made up to 2024-03-31 |
24/10/2424 October 2024 | Change of details for Lime the Communication Works Limited as a person with significant control on 2024-10-15 |
21/10/2421 October 2024 | Registered office address changed from 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY to 2nd Floor Medway Bridge House 1-8 Fairmeadow Maidstone Kent ME14 1JP on 2024-10-21 |
01/07/241 July 2024 | Confirmation statement made on 2024-05-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/11/2322 November 2023 | Micro company accounts made up to 2023-03-31 |
21/07/2321 July 2023 | Confirmation statement made on 2023-05-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/11/222 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/12/213 December 2021 | Micro company accounts made up to 2021-03-31 |
22/06/2122 June 2021 | Confirmation statement made on 2021-05-08 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/12/2014 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/12/192 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/12/1810 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/12/1614 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
10/08/1610 August 2016 | DISS40 (DISS40(SOAD)) |
09/08/169 August 2016 | FIRST GAZETTE |
04/08/164 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE REDDIHOUGH / 08/05/2016 |
04/08/164 August 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
04/08/164 August 2016 | SECRETARY'S CHANGE OF PARTICULARS / GWEN REDDIHOUGH / 08/05/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
05/08/155 August 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/07/143 July 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/06/135 June 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/05/1221 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
16/05/1116 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/05/1024 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/07/093 July 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
22/05/0822 May 2008 | RETURN MADE UP TO 08/05/08; NO CHANGE OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/10/078 October 2007 | RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/09/0611 September 2006 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
12/01/0612 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/09/0513 September 2005 | DIRECTOR RESIGNED |
20/07/0520 July 2005 | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
13/01/0513 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
01/07/041 July 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
18/03/0418 March 2004 | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS; AMEND |
09/03/049 March 2004 | REGISTERED OFFICE CHANGED ON 09/03/04 FROM: 1ST FLOOR BROOK HOUSE MOUNT PLEASANT CROWBOROUGH EAST SUSSEX TN6 2NE |
09/03/049 March 2004 | NEW SECRETARY APPOINTED |
09/03/049 March 2004 | NEW DIRECTOR APPOINTED |
09/03/049 March 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
09/03/049 March 2004 | DIRECTOR RESIGNED |
18/11/0318 November 2003 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
15/09/0315 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
14/05/0314 May 2003 | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS |
21/02/0321 February 2003 | REGISTERED OFFICE CHANGED ON 21/02/03 FROM: MACKENZIE HOUSE COACH & HORSES PASSAGE THE PANTILES TUNBRIDGE WELLS KENT TN2 5NP |
06/08/026 August 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
01/06/021 June 2002 | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS |
24/05/0224 May 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
24/05/0224 May 2002 | STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES |
24/05/0224 May 2002 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
09/05/029 May 2002 | DIRECTOR'S PARTICULARS CHANGED |
09/05/029 May 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
07/05/027 May 2002 | NEW DIRECTOR APPOINTED |
22/04/0222 April 2002 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02 |
28/09/0128 September 2001 | NEW SECRETARY APPOINTED |
28/09/0128 September 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
16/05/0116 May 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/05/0116 May 2001 | NEW DIRECTOR APPOINTED |
16/05/0116 May 2001 | REGISTERED OFFICE CHANGED ON 16/05/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR |
16/05/0116 May 2001 | DIRECTOR RESIGNED |
16/05/0116 May 2001 | SECRETARY RESIGNED |
16/05/0116 May 2001 | NEW DIRECTOR APPOINTED |
08/05/018 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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