FUSION TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Change of details for Mr Amir Bahrami as a person with significant control on 2024-12-20

View Document

20/12/2420 December 2024 Termination of appointment of Mohammadreza Ahmadi Motlagh as a director on 2024-12-20

View Document

20/12/2420 December 2024 Cessation of Mohammadreza Ahmadi Motlagh as a person with significant control on 2024-12-20

View Document

20/12/2420 December 2024 Change of details for Mr Amir Bahrami as a person with significant control on 2024-12-20

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

03/01/233 January 2023 Change of details for Mr Amir Bahrami as a person with significant control on 2023-01-03

View Document

03/01/233 January 2023 Director's details changed for Mr Amir Daniel Bahrami on 2023-01-03

View Document

03/01/233 January 2023 Director's details changed for Mr Amir Daniel Bahrami on 2023-01-03

View Document

03/01/233 January 2023 Registered office address changed from Unit 45 Mountney Bridge Business Park Westham Pevensey East Sussex BN24 5NJ to Unit G3 Chaucer Business Park Dittons Road Polegate BN26 6QH on 2023-01-03

View Document

03/01/233 January 2023 Change of details for Mr Mohammadreza Ahmadi Motlagh as a person with significant control on 2023-01-03

View Document

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

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/04/203 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/11/196 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059049750001

View Document

23/10/1923 October 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

03/10/193 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059049750002

View Document

20/02/1920 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMADREZA AHMADI MOTLAGH

View Document

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

View Accounts

25/08/1825 August 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

19/12/1719 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

24/11/1624 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/16

View Document

04/11/164 November 2016 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

20/07/1620 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059049750002

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

07/06/167 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059049750001

View Document

06/01/166 January 2016 Annual return made up to 16 November 2015 with full list of shareholders

View Document

26/10/1526 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

08/12/148 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

08/10/148 October 2014 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

15/01/1415 January 2014 Annual return made up to 16 November 2013 with full list of shareholders

View Document

20/09/1320 September 2013 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

16/11/1216 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMADREZA AHMADI MOTLAGH / 12/11/2012

View Document

05/10/125 October 2012 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

20/08/1220 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM UNIT 45 MOUNTNEY BRIDGE INDUSTRIAL ESTATE EASTBOURNE ROAD WESTHAM PEVENSEY EAST SUSSEX BN24 5NH ENGLAND

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMADREZA AHMADI MOTLAGH / 21/02/2012

View Document

02/09/112 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

15/06/1115 June 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/10

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EBRAHIM AHMADI MOTLAGH / 01/03/2011

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMADREZA AHMADI MOTLAGH / 01/03/2011

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/10/102 October 2010 DISS40 (DISS40(SOAD))

View Document

01/10/101 October 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM UNIT ONE OYSTER PLACE MONTROSE ROAD DUKES PARK INDUSTRIAL ESTATE CHELMSFORD ESSEX CM2 6TX

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR FUSION TECHNOLOGY LIMITED

View Document

01/03/101 March 2010 CORPORATE DIRECTOR APPOINTED FUSION TECHNOLOGY LIMITED

View Document

01/03/101 March 2010 DIRECTOR APPOINTED MR MOHAMMADREZA AHMADI MOTLAGH

View Document

01/03/101 March 2010 DIRECTOR APPOINTED MR AMIR DANIEL BAHRAMI

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN DUBERY

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLE STEWART

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, SECRETARY MEI LAI

View Document

09/11/099 November 2009 Annual return made up to 14 August 2009 with full list of shareholders

View Document

13/07/0913 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

06/04/096 April 2009 DIRECTOR APPOINTED MS CAROLE JEAN STEWART

View Document

09/12/089 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / HELEN DUBERY / 08/12/2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM ABBEY HOUSE 450 BATH ROAD LONGFORD MIDDLESEX UB7 0EB

View Document

07/10/087 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: UNIT 5 SIDNEY ROBINSON BUSINESS PARK, ASCOT DRIVE DERBY DERBYSHIRE DE24 8EH

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 NEW SECRETARY APPOINTED

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 SECRETARY RESIGNED

View Document

28/09/0628 September 2006 NEW SECRETARY APPOINTED

View Document

28/09/0628 September 2006 SECRETARY RESIGNED

View Document

21/09/0621 September 2006 NEW SECRETARY APPOINTED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 SECRETARY RESIGNED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: 2 BESTHORPE CLOSE, OAKWOOD DERBY DERBYSHIRE DE21 4RQ

View Document

14/08/0614 August 2006 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