FUZZLAB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-27 with updates

View Document

08/02/258 February 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-27 with updates

View Document

30/04/2430 April 2024 Change of details for Mr Paul James Singleton as a person with significant control on 2024-04-24

View Document

30/04/2430 April 2024 Director's details changed for Mr Paul James Singleton on 2024-04-24

View Document

11/04/2411 April 2024 Current accounting period extended from 2024-04-30 to 2024-10-31

View Document

26/03/2426 March 2024 Termination of appointment of Scott Summers as a director on 2024-03-14

View Document

26/03/2426 March 2024 Change of details for Mr Paul James Singleton as a person with significant control on 2024-03-14

View Document

26/03/2426 March 2024 Cessation of Scott Summers as a person with significant control on 2024-03-14

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

02/11/232 November 2023 Statement of capital following an allotment of shares on 2023-10-20

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-27 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/11/228 November 2022 Registered office address changed from Field Maple Barns Weston Green Road Weston Longville Norwich NR9 5LA England to C/O Heaton Vences Limited, No.159, Field Maple Barns, Weston Green Road, Weston Longville Norwich Norfolk NR9 5LA on 2022-11-08

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

24/06/2124 June 2021 Change of details for Mr Paul James Singleton as a person with significant control on 2019-01-01

View Document

23/06/2123 June 2021 Second filing of Confirmation Statement dated 2021-04-27

View Document

23/06/2123 June 2021 Second filing of Confirmation Statement dated 2020-04-27

View Document

23/06/2123 June 2021 Second filing of Confirmation Statement dated 2019-04-27

View Document

22/06/2122 June 2021 Notification of Scott Summers as a person with significant control on 2019-01-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES

View Document

27/04/2127 April 2021 Confirmation statement made on 2021-04-27 with no updates

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

27/04/2027 April 2020 Confirmation statement made on 2020-04-27 with no updates

View Document

01/07/191 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

29/04/1929 April 2019 Confirmation statement made on 2019-04-27 with no updates

View Document

12/03/1912 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18

View Document

12/03/1912 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES SINGLETON / 05/03/2019

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT SUMMERS / 05/03/2019

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL JAMES SINGLETON / 05/03/2019

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 38 REEPHAM ROAD NORWICH NORFOLK NR6 5LT ENGLAND

View Document

21/06/1821 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR SCOTT SUMMERS

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD SAGE

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

22/01/1822 January 2018 CESSATION OF RICHARD EDWARD SAGE AS A PSC

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/04/1722 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

22/04/1622 April 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