- Company Overview for FUSION2 CONSULTING LIMITED (07152991)
- Filing history for FUSION2 CONSULTING LIMITED (07152991)
- People for FUSION2 CONSULTING LIMITED (07152991)
- More for FUSION2 CONSULTING LIMITED (07152991)
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) |
---|---|---|---|
29 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
17 Jul 2024 | TM02 | Termination of appointment of Westernshare Secretaries Limited as a secretary on 17 July 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
17 Aug 2023 | AA | Micro company accounts made up to 28 February 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
10 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
23 Feb 2022 | CH04 | Secretary's details changed for Westernshare Secretaries Limited on 10 February 2022 | |
05 Feb 2022 | AD01 | Registered office address changed from Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU United Kingdom to Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU on 5 February 2022 | |
15 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
31 Mar 2021 | AD01 | Registered office address changed from Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ to Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on 31 March 2021 | |
20 Nov 2020 | AA | Micro company accounts made up to 28 February 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
04 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
09 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
19 Feb 2018 | PSC01 | Notification of Gill Caroline Godbold as a person with significant control on 16 April 2016 | |
29 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
18 Feb 2016 | CH01 | Director's details changed for Gill Caroline Godbold on 1 February 2016 | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 |