Advanced company searchLink opens in new window

FUSION INVESTMENTS LIMITED

Company number 04914627

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Oct 2015 SH01 Statement of capital following an allotment of shares on 7 October 2015
  • GBP 323,460
22 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 215,640
18 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jul 2015 TM01 Termination of appointment of Liam Stuart Goddard as a director on 9 July 2015
08 Jan 2015 AD01 Registered office address changed from Fourth Floor 100 New Bond Street London W1S 1SP to 76 King Street Manchester M2 4NH on 8 January 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Sep 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 215,640
05 Nov 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 215,640
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Nov 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
25 Oct 2012 TM01 Termination of appointment of Stuart Mcgreevy as a director
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Jun 2012 AP01 Appointment of Liam Stuart Goddard as a director
17 May 2012 SH01 Statement of capital following an allotment of shares on 11 May 2012
  • GBP 215,640
17 May 2012 MEM/ARTS Memorandum and Articles of Association
17 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 May 2012 TM01 Termination of appointment of David Webster as a director
24 Jan 2012 AD01 Registered office address changed from 111 Piccadilly Manchester M1 2HY on 24 January 2012
29 Nov 2011 AP03 Appointment of Ms Susan Kagundu as a secretary
22 Nov 2011 TM02 Termination of appointment of David Webster as a secretary
06 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
05 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
03 Mar 2011 TM01 Termination of appointment of Lone Sondergaard as a director
15 Dec 2010 AP03 Appointment of David Webster as a secretary