- Company Overview for FUSE ARCHITECTS LIMITED (11422050)
- Filing history for FUSE ARCHITECTS LIMITED (11422050)
- People for FUSE ARCHITECTS LIMITED (11422050)
- More for FUSE ARCHITECTS LIMITED (11422050)
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
|
|
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
|
|
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 |