Advanced company searchLink opens in new window

FUZE VISUAL LTD

Company number 12771348

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-21
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
  • GBP 160
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