- Company Overview for FUSION INITIATIVE LIMITED (04212480)
- Filing history for FUSION INITIATIVE LIMITED (04212480)
- People for FUSION INITIATIVE LIMITED (04212480)
- More for FUSION INITIATIVE LIMITED (04212480)
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) |
---|---|---|---|
17 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
24 Oct 2024 | PSC05 | Change of details for Lime the Communication Works Limited as a person with significant control on 15 October 2024 | |
21 Oct 2024 | AD01 | Registered office address changed from 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY to 2nd Floor Medway Bridge House 1-8 Fairmeadow Maidstone Kent ME14 1JP on 21 October 2024 | |
01 Jul 2024 | CS01 | Confirmation statement made on 8 May 2024 with no updates | |
22 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
21 Jul 2023 | CS01 | Confirmation statement made on 8 May 2023 with no updates | |
02 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
03 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
14 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
02 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
10 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
14 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
14 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
10 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-08-04
|
|
04 Aug 2016 | CH03 | Secretary's details changed for Gwen Reddihough on 8 May 2016 | |
04 Aug 2016 | CH01 | Director's details changed for Mr Clive Reddihough on 8 May 2016 | |
22 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 |