- Company Overview for FUZE VISUAL LTD (12771348)
- Filing history for FUZE VISUAL LTD (12771348)
- People for FUZE VISUAL LTD (12771348)
- More for FUZE VISUAL LTD (12771348)
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) |
---|---|---|---|
13 Jun 2024 | CS01 | Confirmation statement made on 13 June 2024 with updates | |
13 Jun 2024 | CH01 | Director's details changed for Mrs Anna Greenwood on 13 June 2024 | |
20 May 2024 | PSC02 | Notification of Harrison Clyde Ltd as a person with significant control on 20 May 2024 | |
20 May 2024 | PSC07 | Cessation of Mitchell Family Holdings Ltd as a person with significant control on 20 May 2024 | |
20 May 2024 | PSC02 | Notification of Kendan Group Ltd as a person with significant control on 20 May 2024 | |
09 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Apr 2024 | CS01 | Confirmation statement made on 25 March 2024 with updates | |
26 Feb 2024 | AP01 | Appointment of Mrs Anna Greenwood as a director on 26 February 2024 | |
26 Feb 2024 | AP03 | Appointment of Mr Daniel Kenneth Mitchell as a secretary on 26 February 2024 | |
08 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Apr 2023 | CERTNM |
Company name changed surface prints essex LTD\certificate issued on 24/04/23
|
|
21 Apr 2023 | PSC07 | Cessation of Joshua David James Dalziel as a person with significant control on 19 April 2023 | |
19 Apr 2023 | AP01 | Appointment of Mr Andrew Stuart Moncur as a director on 19 April 2023 | |
19 Apr 2023 | TM01 | Termination of appointment of Joshua David James Dalziel as a director on 19 April 2023 | |
19 Apr 2023 | AP01 | Appointment of Mr Daniel Kenneth Mitchell as a director on 19 April 2023 | |
19 Apr 2023 | TM01 | Termination of appointment of Daniel Kenneth Mitchell as a director on 19 April 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
25 Aug 2022 | AD01 | Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to The Old Joinery Maldon Road Colchester Essex CO2 0LT on 25 August 2022 | |
12 Aug 2022 | AD01 | Registered office address changed from The Old Joinery Maldon Road Birch Essex CO2 0LT England to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 12 August 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with updates | |
17 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 4 February 2022
|
|
31 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 18 November 2021 with updates | |
30 Sep 2021 | AA01 | Current accounting period extended from 31 July 2021 to 31 December 2021 | |
31 Dec 2020 | PSC05 | Change of details for Mitchell Family Holdings Ltd as a person with significant control on 21 December 2020 |