- Company Overview for FUSION LIFESTYLE (05324416)
- Filing history for FUSION LIFESTYLE (05324416)
- People for FUSION LIFESTYLE (05324416)
- Charges for FUSION LIFESTYLE (05324416)
- More for FUSION LIFESTYLE (05324416)
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) |
---|---|---|---|
28 Jan 2025 | CS01 | Confirmation statement made on 5 January 2025 with no updates | |
08 Aug 2024 | TM01 | Termination of appointment of Harriet Mary Bridget Kemp as a director on 29 July 2024 | |
10 Jul 2024 | AA01 | Previous accounting period extended from 29 December 2023 to 31 March 2024 | |
05 Jun 2024 | TM01 | Termination of appointment of Jonathan Andrew Clarke as a director on 1 June 2024 | |
16 Mar 2024 | AA | Group of companies' accounts made up to 31 December 2022 | |
16 Feb 2024 | AP01 | Appointment of Ms Jo-Ann Margaret Sadleir as a director on 6 February 2024 | |
12 Feb 2024 | MR01 | Registration of charge 053244160011, created on 12 February 2024 | |
25 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
24 Jan 2024 | AD02 | Register inspection address has been changed from Minerva House 5 Montague Close London SE1 9BB England to C/O Winckworth Sherwood Arbor 255 Blackfriars Road London SE1 9AX | |
23 Jan 2024 | MR04 | Satisfaction of charge 053244160008 in full | |
06 Jan 2024 | CH01 | Director's details changed for Michael Nelson on 6 January 2024 | |
06 Jan 2024 | TM01 | Termination of appointment of Ashish Devani as a director on 18 November 2023 | |
06 Jan 2024 | TM01 | Termination of appointment of Nicholas Edward John Wells as a director on 28 June 2023 | |
13 Dec 2023 | AA01 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 | |
21 Sep 2023 | AA01 | Current accounting period extended from 30 December 2023 to 31 March 2024 | |
14 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
30 Mar 2023 | AD01 | Registered office address changed from Minerva House 5 Montague Close London SE1 9BB England to 3 & 4 Blake House Schooner Court Crossways Business Park Dartford DA2 6QQ on 30 March 2023 | |
26 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with no updates | |
05 May 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
10 Mar 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
10 Mar 2022 | AD04 | Register(s) moved to registered office address Minerva House 5 Montague Close London SE1 9BB | |
18 Feb 2022 | AD02 | Register inspection address has been changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Minerva House 5 Montague Close London SE1 9BB | |
09 Feb 2022 | TM01 | Termination of appointment of Lorraine Zuleta as a director on 31 January 2022 | |
09 Feb 2022 | AP01 | Appointment of Mr Jonathan Andrew Clarke as a director on 24 June 2021 | |
09 Feb 2022 | AP01 | Appointment of Mrs Harriet Mary Bridget Kemp as a director on 24 June 2021 |