- Company Overview for FURNITURE FUSION LIMITED (04189549)
- Filing history for FURNITURE FUSION LIMITED (04189549)
- People for FURNITURE FUSION LIMITED (04189549)
- More for FURNITURE FUSION LIMITED (04189549)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 May 2024 | CS01 | Confirmation statement made on 26 April 2024 with updates | |
30 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 26 April 2023 with updates | |
19 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 26 April 2022 with updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 26 April 2021 with updates | |
14 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 26 April 2020 with updates | |
08 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
15 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
21 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with updates | |
15 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 May 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 May 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
13 May 2015 | AD02 | Register inspection address has been changed from C/O Larkswood Larkswood House Bedford Road Aspley Guise Milton Keynes Beds MK17 8DJ United Kingdom to 6 Brookside Colne Way Watford WD24 7QJ | |
13 May 2015 | CH03 | Secretary's details changed for Samuel Spivack on 1 September 2014 | |
13 May 2015 | CH01 | Director's details changed for Joanne Sharon Spivack on 1 September 2014 | |
13 May 2015 | CH01 | Director's details changed for Samuel Spivack on 1 September 2014 |