FUSION INFORMATION TECHNOLOGY LIMITED
Company number 09393928
- Company Overview for FUSION INFORMATION TECHNOLOGY LIMITED (09393928)
- Filing history for FUSION INFORMATION TECHNOLOGY LIMITED (09393928)
- People for FUSION INFORMATION TECHNOLOGY LIMITED (09393928)
- More for FUSION INFORMATION TECHNOLOGY LIMITED (09393928)
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) |
---|---|---|---|
15 Jun 2018 | PSC07 | Cessation of Shweta Dubey as a person with significant control on 15 June 2018 | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
26 Oct 2017 | AA01 | Current accounting period extended from 31 January 2018 to 31 March 2018 | |
14 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
14 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
26 Feb 2016 | AD01 | Registered office address changed from C/O Smith King & Co. Office 3 Albion House 470 Church Lane Kingsbury Middlesex NW9 8UA to C/O Smith King & Co 281 Kenton Road Harrow Middlesex HA3 0HQ on 26 February 2016 | |
23 Nov 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
27 Aug 2015 | AP01 | Appointment of Mrs Shweta Dubey as a director on 1 August 2015 | |
27 Aug 2015 | AD01 | Registered office address changed from C/O Stan Colaco & Co Atlantic House Imperial Way Reading Berkshire RG2 0TD to C/O Smith King & Co. Office 3 Albion House 470 Church Lane Kingsbury Middlesex NW9 8UA on 27 August 2015 | |
19 Aug 2015 | TM01 | Termination of appointment of Angela Sharma as a director on 1 August 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
23 Mar 2015 | TM01 | Termination of appointment of Lokesh Paliwal as a director on 17 March 2015 | |
23 Mar 2015 | AP01 | Appointment of Ms Angela Sharma as a director on 17 March 2015 | |
23 Mar 2015 | AD01 | Registered office address changed from C/O Smith King & Co. Office 3 Albion House 470 Church Lane Kingsbury Middlesex NW9 8UA United Kingdom to C/O Stan Colaco & Co Atlantic House Imperial Way Reading Berkshire RG2 0TD on 23 March 2015 | |
19 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-19
|