Advanced company searchLink opens in new window

FUSEBOX GAMES LTD

Company number 10233309

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)
18 Jul 2018 AP01 Appointment of Mr Niall Curran as a director on 31 March 2018
18 Jul 2018 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 432.82
05 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
05 Apr 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 December 2017
19 Jan 2018 SH01 Statement of capital following an allotment of shares on 10 January 2018
  • GBP 358
19 Jan 2018 SH01 Statement of capital following an allotment of shares on 20 November 2017
  • GBP 341.5
19 Jan 2018 SH01 Statement of capital following an allotment of shares on 18 August 2017
  • GBP 327.5
11 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
08 Aug 2017 TM01 Termination of appointment of Rory George Scott Russell as a director on 1 August 2017
10 Jul 2017 CS01 Confirmation statement made on 14 June 2017 with updates
06 Jul 2017 PSC01 Notification of Simon Michael Katkov Othen as a person with significant control on 15 June 2016
06 Jul 2017 PSC01 Notification of Rory George Scott Russell as a person with significant control on 15 June 2016
06 Jul 2017 PSC01 Notification of Wiliam Closs Stephens as a person with significant control on 15 June 2016
04 Jul 2017 SH01 Statement of capital following an allotment of shares on 7 June 2017
  • GBP 325.5
04 Jul 2017 AD01 Registered office address changed from 119 London Road London SE1 6LF England to 124 Finchley Road London NW3 5JS on 4 July 2017
27 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2017 SH01 Statement of capital following an allotment of shares on 27 January 2017
  • GBP 310
07 Feb 2017 AP01 Appointment of Mr Simon Michael Katkov Othen as a director on 30 January 2017
07 Feb 2017 AP01 Appointment of Mr Thomas Christoforos Toumazis as a director on 30 January 2017
09 Jan 2017 AD01 Registered office address changed from 10 Bloomsbury Way London WC1A 2SD United Kingdom to 119 London Road London SE1 6LF on 9 January 2017
06 Jan 2017 SH01 Statement of capital following an allotment of shares on 9 December 2016
  • GBP 285
28 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Dec 2016 SH08 Change of share class name or designation
09 Nov 2016 SH01 Statement of capital following an allotment of shares on 16 June 2016
  • GBP 270