- Company Overview for FUSE DESIGN & DEVELOP LTD (10333589)
- Filing history for FUSE DESIGN & DEVELOP LTD (10333589)
- People for FUSE DESIGN & DEVELOP LTD (10333589)
- More for FUSE DESIGN & DEVELOP LTD (10333589)
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) |
---|---|---|---|
23 Aug 2024 | CS01 | Confirmation statement made on 16 August 2024 with no updates | |
30 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with no updates | |
30 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with no updates | |
30 Aug 2022 | CH01 | Director's details changed for Mrs Susanna Heath on 30 August 2022 | |
30 Aug 2022 | CH01 | Director's details changed for Mr Lee Heath on 30 August 2022 | |
30 Aug 2022 | PSC04 | Change of details for Ms Asa Helena Marga Palm as a person with significant control on 30 August 2022 | |
30 Aug 2022 | PSC04 | Change of details for Mrs Susanna Heath as a person with significant control on 30 August 2022 | |
30 Aug 2022 | PSC04 | Change of details for Mr Lee Heath as a person with significant control on 30 August 2022 | |
30 Aug 2022 | AD01 | Registered office address changed from 6 Fielding Mews London SW13 9EY England to C/O J&S Accountants Northlands Road Southampton SO15 2LF on 30 August 2022 | |
18 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
24 Aug 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
22 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with no updates | |
28 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
28 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
28 Aug 2020 | AD02 | Register inspection address has been changed to 6 Northlands Road Southampton SO15 2LF | |
19 Aug 2020 | PSC04 | Change of details for Mr Adam Marc Stevens as a person with significant control on 18 August 2020 | |
18 Aug 2020 | PSC04 | Change of details for Mr Inge Vaktskjold as a person with significant control on 18 August 2020 | |
18 Aug 2020 | PSC04 | Change of details for Mrs Marilla Carlyn Stevens as a person with significant control on 17 August 2020 | |
18 Aug 2020 | PSC04 | Change of details for Mr Adam Marc Stevens as a person with significant control on 18 August 2020 | |
18 Aug 2020 | CH01 | Director's details changed for Mr Inge Vaktskjold on 18 August 2020 | |
04 Sep 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
04 Sep 2019 | CH01 | Director's details changed for Mrs Marilla Carlyn Stevens on 22 August 2019 | |
04 Sep 2019 | CH01 | Director's details changed for Mr Adam Marc Stevens on 22 August 2019 |