Advanced company searchLink opens in new window

FUSE INTERNATIONAL LIMITED

Company number 06803568

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)
07 Dec 2017 PSC07 Cessation of Lisa Marie Paasche Myers as a person with significant control on 15 September 2017
02 Oct 2017 SH01 Statement of capital following an allotment of shares on 15 September 2017
  • GBP 126.24
29 Sep 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share purchase agreement 15/09/2017
26 Sep 2017 AA01 Current accounting period shortened from 31 January 2018 to 31 December 2017
26 Sep 2017 AD01 Registered office address changed from 81-83 Victoria Road Surbiton KT6 4NS England to 85 Strand 5th Floor London WC2R 0DW on 26 September 2017
26 Sep 2017 AP03 Appointment of Ms Sally-Ann Bray as a secretary on 15 September 2017
26 Sep 2017 AP01 Appointment of Mr Peter Poelzlbauer as a director on 15 September 2017
26 Sep 2017 AP01 Appointment of Mr Colin Andrew Gottlieb as a director on 15 September 2017
21 Aug 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Jul 2017 MR04 Satisfaction of charge 1 in full
28 Jul 2017 MR04 Satisfaction of charge 2 in full
26 May 2017 RP04AR01 Second filing of the annual return made up to 31 January 2016
11 Apr 2017 AA Total exemption full accounts made up to 31 January 2017
29 Mar 2017 RP04CS01 Second filing of Confirmation Statement dated 31/01/2017
08 Feb 2017 CS01 31/01/17 Statement of Capital gbp 101
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 29/03/2017.
30 Jun 2016 SH02 Sub-division of shares on 27 November 2015
20 May 2016 AA Total exemption small company accounts made up to 31 January 2016
26 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 101
  • ANNOTATION Clarification a second filed AR01 was registered on 26/05/2017
19 Jan 2016 AD01 Registered office address changed from , 80-83 Victoria Road, Surbiton, KT6 4NS, England to 81-83 Victoria Road Surbiton KT6 4NS on 19 January 2016
19 Jan 2016 AD01 Registered office address changed from , Suite 4 28, Claremont Road, Surbiton, Surrey, KT6 4RF to 81-83 Victoria Road Surbiton KT6 4NS on 19 January 2016
09 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
24 Apr 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 101
24 Apr 2015 CH01 Director's details changed for Mrs Lisa Marie Paasche Myers on 24 April 2015
14 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014
04 Mar 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 101