FUSION LEARNING LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

18/02/2518 February 2025 Director's details changed for Ms Jeanette Hern on 2024-06-19

View Document

18/10/2418 October 2024 Amended accounts for a small company made up to 2023-12-31

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Termination of appointment of Robert Douglas Murray as a director on 2024-08-07

View Document

15/08/2415 August 2024 Termination of appointment of Laurence Murray Clube as a director on 2024-08-07

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

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

View Accounts

19/11/2319 November 2023 Termination of appointment of David Sewards as a director on 2023-11-14

View Document

19/11/2319 November 2023 Termination of appointment of Dean Andrew Kaye as a director on 2023-11-14

View Document

19/11/2319 November 2023 Appointment of Fathima Suzhanna Hameed-Burke as a director on 2023-11-14

View Document

19/11/2319 November 2023 Appointment of Robert Douglas Murray as a director on 2023-11-14

View Document

15/11/2315 November 2023 Director's details changed for Mr Laurence Murray Clube on 2023-11-15

View Document

04/10/234 October 2023 Accounts for a small company made up to 2022-12-31

View Document

26/06/2326 June 2023 Registered office address changed from C/O Legalinx Limited, 3rd Floor 207 Regent Street London W1B 3HH England to 650 Wharfedale Road, Winnersh Triangle Wokingham Berkshire RG41 5TP on 2023-06-26

View Document

31/05/2331 May 2023 Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 2023-05-31

View Document

01/05/231 May 2023 Appointment of Dean Andrew Kaye as a director on 2023-04-28

View Document

01/05/231 May 2023 Termination of appointment of Darrin Andrew Kleinman as a director on 2023-04-28

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

10/02/2310 February 2023 Secretary's details changed for 7Side Secretarial Limited on 2023-01-16

View Document

22/11/2222 November 2022 Director's details changed for Mr Laurence Murray Clube on 2022-10-20

View Document

18/10/2218 October 2022 Director's details changed for Ms Jeanette Hern on 2022-10-18

View Document

18/10/2218 October 2022 Director's details changed for Ms Jeanette Hern on 2021-08-13

View Document

04/10/224 October 2022 Accounts for a small company made up to 2021-12-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-02-24 with updates

View Document

05/08/215 August 2021 Cessation of Home Marketing Limited as a person with significant control on 2021-08-05

View Document

05/08/215 August 2021 Cessation of Myles Keith Ritson as a person with significant control on 2021-08-05

View Document

05/08/215 August 2021 Change of details for Home Marketing Group Ltd as a person with significant control on 2021-08-05

View Document

05/08/215 August 2021 Notification of Home Marketing Group Ltd as a person with significant control on 2021-08-05

View Document

30/07/2130 July 2021 Second filing of Confirmation Statement dated 2020-02-24

View Document

30/07/2130 July 2021 Second filing of Confirmation Statement dated 2018-02-24

View Document

30/07/2130 July 2021 Second filing of Confirmation Statement dated 2019-02-24

View Document

30/07/2130 July 2021 Second filing of Confirmation Statement dated 2021-02-24

View Document

23/07/2123 July 2021 Accounts for a small company made up to 2020-12-31

View Document

06/04/216 April 2021 Confirmation statement made on 2021-02-24 with no updates

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

02/03/202 March 2020 Confirmation statement made on 2020-02-24 with no updates

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

29/03/1929 March 2019 Confirmation statement made on 2019-02-24 with no updates

View Document

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 PREVSHO FROM 30/06/2018 TO 31/12/2017

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR DAVID SEWARDS

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR RICHARD JOHN MARSON

View Document

05/04/185 April 2018 Confirmation statement made on 2018-02-24 with updates

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MR MYLES KEITH RITSON / 23/02/2018

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM STUDIO 5 46 THE CALLS LEEDS LS2 7EY ENGLAND

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOME MARKETING LIMITED

View Document

16/03/1816 March 2018 SUB-DIVISION 23/02/18

View Document

14/03/1814 March 2018 ADOPT ARTICLES 23/02/2018

View Document

01/03/181 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039325540001

View Document

03/01/183 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM LEEDS DESIGN INNOVATION CENTRE THE BOAT 46 THE CALLS LEEDS LS2 7EY

View Document

23/03/1623 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/03/159 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR CRISPIN REED

View Document

05/03/145 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR CRISPIN GRANT JOHN REED

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/03/1318 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNE SYKES

View Document

08/05/128 May 2012 CURREXT FROM 31/03/2012 TO 30/06/2012

View Document

19/03/1219 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

23/03/1123 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS NINA AGGARWAL / 24/02/2011

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE SYKES / 24/02/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MYLES KEITH RITSON / 24/02/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NINA AGGARWAL / 24/02/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK TULLY / 24/02/2010

View Document

16/02/1016 February 2010 ADOPT ARTICLES 19/01/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM LEEDS DESIGN INNOVATION CENTRE 46 THE CALLS LEEDS LS2 7EY

View Document

20/03/0920 March 2009 NC INC ALREADY ADJUSTED 05/12/08

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/01/0913 January 2009 GBP NC 100/1000000 05/12/2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 DIRECTOR APPOINTED MISS JOANNE SYKES

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/03/0713 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0713 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

24/11/0524 November 2005 SECRETARY RESIGNED

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/01/0430 January 2004 REGISTERED OFFICE CHANGED ON 30/01/04 FROM: 1 WHITEHALL WHITEHALL ROAD LEEDS LS1 4HR

View Document

20/03/0320 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

12/11/0112 November 2001 REGISTERED OFFICE CHANGED ON 12/11/01 FROM: GREAT LIMMER FARMHOUSE 11 LIMMER LANE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4QR

View Document

19/04/0119 April 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 REGISTERED OFFICE CHANGED ON 15/03/00 FROM: 5 PARLIAMENT STREET HULL NORTH HUMBERSIDE HU1 2AZ

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

24/02/0024 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information