Advanced company searchLink opens in new window

FUSIONSMITHS LIMITED

Company number 06705604

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-22
30 Sep 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
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
  • GBP 100
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