Advanced company searchLink opens in new window

FUSE ASSOCIATES LIMITED

Company number 07126426

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2012-08-17
  • NM01 ‐ Change of name by resolution
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
  • MODEL ARTICLES ‐ Model articles adopted