- Company Overview for FUSE INTERNATIONAL LIMITED (06803568)
- Filing history for FUSE INTERNATIONAL LIMITED (06803568)
- People for FUSE INTERNATIONAL LIMITED (06803568)
- Charges for FUSE INTERNATIONAL LIMITED (06803568)
- More for FUSE INTERNATIONAL LIMITED (06803568)
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
|
|
29 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|