Advanced company searchLink opens in new window

FUSE ARCHITECTS LIMITED

Company number 11422050

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)
09 May 2024 AP03 Appointment of Mrs Penny Fitzpatrick as a secretary on 8 May 2024
09 May 2024 TM02 Termination of appointment of James Richard Burgess as a secretary on 8 May 2024
01 May 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
12 Mar 2024 CH01 Director's details changed for Mr Matthew Tear on 12 March 2024
29 Feb 2024 PSC04 Change of details for Mrs Penny Fitzpatrick as a person with significant control on 19 June 2018
29 Feb 2024 PSC04 Change of details for Mr David Hughes as a person with significant control on 14 March 2023
06 Nov 2023 AA Unaudited abridged accounts made up to 30 June 2023
31 Oct 2023 CERTNM Company name changed green sky architecture LIMITED\certificate issued on 31/10/23
  • RES15 ‐ Change company name resolution on 2023-03-01
31 Oct 2023 NM06 Change of name with request to seek comments from relevant body
31 Oct 2023 CONNOT Change of name notice
23 Aug 2023 PSC04 Change of details for Mr David Hughes as a person with significant control on 23 August 2023
23 Aug 2023 CH01 Director's details changed for Mr David Alan Hughes on 23 August 2023
23 Aug 2023 CH01 Director's details changed for Mrs Penny Fitzpatrick on 23 August 2023
23 Aug 2023 AD01 Registered office address changed from Leather Market 11- 13 Weston Street London SE1 3ER England to First Floor 18-20 Southwark Street London SE1 1TJ on 23 August 2023
14 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with updates
14 Mar 2023 SH01 Statement of capital following an allotment of shares on 23 November 2022
  • GBP 21,650
07 Dec 2022 AP01 Appointment of Mr Matthew Tear as a director on 21 November 2022
20 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
06 Jul 2022 AA Total exemption full accounts made up to 30 June 2021
17 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with updates
17 Jun 2022 CH01 Director's details changed for Mrs Penny Fitzpatrick on 17 June 2022
17 Jun 2022 AP03 Appointment of Mr James Richard Burgess as a secretary on 17 June 2022
17 Jun 2022 TM02 Termination of appointment of David William Fitzpatrick as a secretary on 17 June 2022
17 Jun 2022 TM01 Termination of appointment of David William Fitzpatrick as a director on 17 June 2022
07 Apr 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 June 2021