- Company Overview for FUSION AI LIMITED (06462664)
- Filing history for FUSION AI LIMITED (06462664)
- People for FUSION AI LIMITED (06462664)
- More for FUSION AI LIMITED (06462664)
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 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
10 Nov 2016 | AD01 | Registered office address changed from Tiger House 86 Lind Road Sutton Surrey SM1 4PL to International House 1 st. Katharines Way London E1W 1UN on 10 November 2016 | |
21 Mar 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
17 Feb 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
17 Feb 2016 | TM01 | Termination of appointment of Laurence David Shaw as a director on 1 October 2015 | |
09 Jun 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
25 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
|
|
05 Jan 2015 | CH01 | Director's details changed for Mr Ali Nawaz Peerbhoy on 1 January 2015 | |
05 Jan 2015 | CH01 | Director's details changed for Mr Steve Edkins on 1 January 2015 | |
05 Jan 2015 | CH01 | Director's details changed for Mr Laurence David Shaw on 1 January 2015 | |
21 Jan 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 31 March 2013 | |
16 Jan 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
16 Jan 2013 | AD01 | Registered office address changed from 28 Nightingale Road Guildford Surrey GU1 1ER on 16 January 2013 | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Mar 2012 | AR01 | Annual return made up to 3 January 2012 with full list of shareholders | |
01 Mar 2012 | CH01 | Director's details changed for Joseph Golden on 1 March 2012 | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Mar 2011 | AR01 | Annual return made up to 3 January 2011 with full list of shareholders | |
25 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 Jan 2010 | AR01 | Annual return made up to 3 January 2010 with full list of shareholders | |
18 Dec 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |