- Company Overview for FUSIONSMITHS LIMITED (06705604)
- Filing history for FUSIONSMITHS LIMITED (06705604)
- People for FUSIONSMITHS LIMITED (06705604)
- Insolvency for FUSIONSMITHS LIMITED (06705604)
- More for FUSIONSMITHS LIMITED (06705604)
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) |
---|---|---|---|
10 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Apr 2019 | AD01 | Registered office address changed from Suite 217 Portland House Bressenden Place London SW1E 5RS England to Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX on 3 April 2019 | |
25 Mar 2019 | AD01 | Registered office address changed from 73a Weston Street London SE1 3RS England to Suite 217 Portland House Bressenden Place London SW1E 5RS on 25 March 2019 | |
24 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates | |
24 Sep 2018 | CH01 | Director's details changed for Mrs Sara Elizabeth Cote on 24 September 2018 | |
24 Sep 2018 | PSC04 | Change of details for Mrs Sara Elizabeth Cote as a person with significant control on 24 September 2018 | |
20 Jul 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
11 Jan 2018 | CH01 | Director's details changed for Mr Joshua Joseph Cote on 11 January 2018 | |
15 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with no updates | |
12 Sep 2017 | AD01 | Registered office address changed from 56 Stamford Street Southwark London SE1 9LX to 73a Weston Street London SE1 3RS on 12 September 2017 | |
01 Aug 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
13 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Sep 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
31 Mar 2015 | AD01 | Registered office address changed from 73a Weston Street London Bridge London SE1 3RS to 56 Stamford Street Southwark London SE1 9LX on 31 March 2015 | |
13 Mar 2015 | AP01 | Appointment of Mr Joshua Joseph Cote as a director on 9 March 2015 | |
22 Dec 2014 | CERTNM |
Company name changed marketing endeavours LIMITED\certificate issued on 22/12/14
|
|
30 Sep 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
06 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Mar 2013 | AD01 | Registered office address changed from 134 Tooley Street London SE1 2TU United Kingdom on 27 March 2013 | |
09 Oct 2012 | AD01 | Registered office address changed from Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX United Kingdom on 9 October 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders |