- Company Overview for FUSE ASSOCIATES LIMITED (07126426)
- Filing history for FUSE ASSOCIATES LIMITED (07126426)
- People for FUSE ASSOCIATES LIMITED (07126426)
- More for FUSE ASSOCIATES LIMITED (07126426)
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) |
---|---|---|---|
13 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 15 January 2016
Statement of capital on 2016-03-18
|
|
03 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 May 2015 | CH01 | Director's details changed for Stephen Michael Watts on 10 January 2014 | |
30 Apr 2015 | CH01 | Director's details changed for Mrs Faye Elizabeth Watts on 10 January 2014 | |
20 Jan 2015 | CH01 | Director's details changed for Stephen Michael Watts on 20 January 2015 | |
20 Jan 2015 | CH01 | Director's details changed for Mrs Faye Elizabeth Watts on 20 January 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
04 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Oct 2014 | AD01 | Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX to Manger House 62a Highgate High Street London N6 5HX on 8 October 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
06 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
25 Sep 2012 | AD01 | Registered office address changed from Manger House 62a Highgate High Street London N6 5HX United Kingdom on 25 September 2012 | |
13 Sep 2012 | AA01 | Previous accounting period extended from 31 January 2012 to 31 March 2012 | |
13 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 17 August 2012
|
|
21 Aug 2012 | AD01 | Registered office address changed from 60 St. Margarets Avenue London N20 9LJ on 21 August 2012 | |
20 Aug 2012 | CERTNM |
Company name changed complete tax LIMITED\certificate issued on 20/08/12
|
|
17 Aug 2012 | AP01 | Appointment of Stephen Michael Watts as a director | |
22 Jan 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
21 Sep 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
18 Jan 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
14 Apr 2010 | TM02 | Termination of appointment of Stephen Watts as a secretary | |
15 Jan 2010 | NEWINC |
Incorporation
|