Advanced company searchLink opens in new window

FUZED INNOVATIONS LTD

Company number 10079176

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)
10 May 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
24 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
23 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
27 Dec 2021 AA Micro company accounts made up to 31 March 2021
28 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
28 Mar 2021 AA Micro company accounts made up to 31 March 2020
16 Jul 2020 AD01 Registered office address changed from 156 Eversholt Street London England NW1 1BL to 54 Hunting Gate Birchington CT7 9JB on 16 July 2020
12 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
09 Dec 2019 CH01 Director's details changed for Mr. Chikara Ono on 1 December 2019
09 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
10 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with updates
07 Feb 2018 AAMD Amended micro company accounts made up to 31 March 2017
07 Jan 2018 PSC01 Notification of Ryan Kurtis Maurice Peggs as a person with significant control on 31 December 2017
07 Jan 2018 PSC07 Cessation of Apptility Limited as a person with significant control on 31 December 2017
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
18 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-17
31 Jul 2017 AP01 Appointment of Mr. Chikara Ono as a director on 31 July 2017
03 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
20 Dec 2016 CERTNM Company name changed delve innovations LTD.\certificate issued on 20/12/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-19
01 Nov 2016 TM01 Termination of appointment of Chikara Ono as a director on 1 November 2016
17 Oct 2016 AD01 Registered office address changed from Flat 15 Lizmans House 321 Euston Road London NW1 3AD England to 156 Eversholt Street London England NW1 1BL on 17 October 2016