Advanced company searchLink opens in new window

FUSE 8 GROUP LIMITED

Company number 07891999

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)
09 Aug 2013 AA01 Previous accounting period extended from 31 December 2012 to 31 March 2013
11 Mar 2013 AD01 Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom on 11 March 2013
27 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
04 Feb 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
31 Jan 2013 AP01 Appointment of Mr Robert Andrew Hutchinson as a director
31 Jan 2013 AP01 Appointment of Mr Mark Walton as a director
25 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jan 2013 SH01 Statement of capital following an allotment of shares on 13 April 2012
  • GBP 101
10 May 2012 SH02 Sub-division of shares on 1 February 2012
22 Feb 2012 CERTNM Company name changed momentum consultants LIMITED\certificate issued on 22/02/12
  • RES15 ‐ Change company name resolution on 2012-02-07
  • NM01 ‐ Change of name by resolution
01 Feb 2012 TM01 Termination of appointment of Online Nominees Limited as a director
01 Feb 2012 AD01 Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom on 1 February 2012
01 Feb 2012 TM02 Termination of appointment of Online Corporate Secretaries Limited as a secretary
01 Feb 2012 AP01 Appointment of Graeme Ian Burns as a director
01 Feb 2012 TM01 Termination of appointment of Samuel Lloyd as a director
23 Dec 2011 NEWINC Incorporation