- Company Overview for ASSET FUSION LIMITED (10253478)
- Filing history for ASSET FUSION LIMITED (10253478)
- People for ASSET FUSION LIMITED (10253478)
- More for ASSET FUSION LIMITED (10253478)
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) |
---|---|---|---|
28 Jun 2024 | CS01 | Confirmation statement made on 26 June 2024 with updates | |
22 Mar 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
28 Nov 2022 | AP01 | Appointment of Mr Jason Peter Colombo as a director on 20 July 2022 | |
21 Oct 2022 | TM01 | Termination of appointment of John Foster as a director on 11 October 2022 | |
21 Oct 2022 | AP01 | Appointment of Mr Thomas Mathew Ross as a director on 20 October 2022 | |
18 Oct 2022 | PSC07 | Cessation of John Foster as a person with significant control on 11 October 2022 | |
30 Sep 2022 | TM01 | Termination of appointment of Jason Peter Colombo as a director on 20 July 2022 | |
25 Sep 2022 | AA | Micro company accounts made up to 30 September 2021 | |
12 Aug 2022 | CS01 | Confirmation statement made on 26 June 2022 with updates | |
20 Oct 2021 | AA01 | Previous accounting period extended from 31 August 2021 to 30 September 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 26 June 2021 with updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
21 May 2021 | AD01 | Registered office address changed from Upper Deck Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA United Kingdom to Unit 5C Gp Centre Yeoman Road Ringwood Hampshire BH24 3FF on 21 May 2021 | |
28 Aug 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
22 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
06 Apr 2020 | PSC01 | Notification of John Foster as a person with significant control on 26 May 2017 | |
06 Apr 2020 | PSC01 | Notification of Stephen Lydiatt as a person with significant control on 26 May 2017 | |
04 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
24 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
14 Dec 2018 | AA01 | Previous accounting period extended from 30 June 2018 to 31 August 2018 | |
20 Nov 2018 | CH01 | Director's details changed for Mr John Foster on 16 November 2018 | |
06 Nov 2018 | CH01 | Director's details changed for Mr John Foster on 6 November 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with updates |