FUSIONPAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

07/04/257 April 2025 Purchase of own shares.

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

20/03/2520 March 2025 Cancellation of shares. Statement of capital on 2025-02-12

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/10/241 October 2024 Micro company accounts made up to 2023-12-31

View Document

01/04/241 April 2024 Confirmation statement made on 2024-03-27 with updates

View Document

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

View Accounts

11/12/2311 December 2023 Micro company accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-27 with updates

View Document

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

View Accounts

17/10/2217 October 2022 Termination of appointment of Ling Cheng as a director on 2022-10-17

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Termination of appointment of Xiao Li as a director on 2022-01-01

View Document

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

View Accounts

02/08/212 August 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR SHUANG GAO

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR LING CHENG

View Document

28/03/1928 March 2019 CESSATION OF BO SUN AS A PSC

View Document

28/03/1928 March 2019 CESSATION OF BUQING HUANG AS A PSC

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALZPRIME INTERNATIONAL LTD

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

26/03/1926 March 2019 07/03/19 STATEMENT OF CAPITAL GBP 284.8936

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / MR BO SUN / 19/02/2019

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MR BUQING HUANG / 19/02/2019

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR XIAO LI / 19/02/2019

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 12 12 JOHN PRINCE'S STREET LONDON W1G 0JR ENGLAND

View Document

07/01/197 January 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 12 JOHN PRINCE'S STREET LONDON W1G 0JR ENGLAND

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM FUSIONPAY LIMITED 5TH FLOOR, 1 KNIGHTSBRIDGE GREEN LONDON SW1X 7NE ENGLAND

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

01/11/181 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUQING HUANG

View Document

01/11/181 November 2018 CESSATION OF YU JUAN JIAO AS A PSC

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR BUQING HUANG

View Document

01/11/181 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BO SUN

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MR BO SUN

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR HONGLIN ZHAO

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

01/08/181 August 2018 SUB-DIVISION 06/07/18

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

02/07/182 July 2018 01/06/18 STATEMENT OF CAPITAL GBP 178.57

View Document

29/06/1829 June 2018 15/05/18 STATEMENT OF CAPITAL GBP 142.87

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

17/04/1817 April 2018 SUB-DIVISION 13/03/18

View Document

24/02/1824 February 2018 REGISTERED OFFICE CHANGED ON 24/02/2018 FROM FUSIONPAY LIMITED 1 FORE STREET LONDON EC2Y 9DT ENGLAND

View Document

24/02/1824 February 2018 07/02/18 STATEMENT OF CAPITAL GBP 100

View Document

24/02/1824 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

24/02/1824 February 2018 CESSATION OF BO SUN AS A PSC

View Document

24/02/1824 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YU JUAN JIAO

View Document

24/02/1824 February 2018 APPOINTMENT TERMINATED, DIRECTOR BO SUN

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR HONGLIN ZHAO

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR XIAO LI

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BO SUN / 14/02/2018

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

07/02/187 February 2018 COMPANY NAME CHANGED DUNBAI CAPITAL LTD CERTIFICATE ISSUED ON 07/02/18

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/11/1723 November 2017 COMPANY NAME CHANGED TRULTI CAPITAL LTD CERTIFICATE ISSUED ON 23/11/17

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 20-22 WENLOCK ROAD 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 8-10 GROSVENOR GARDENS BELGRAVIA LONODON SW1W 0DH ENGLAND

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

29/11/1629 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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