Advanced company searchLink opens in new window

FUSION CRYPTO EXCHANGE LIMITED

Company number 14012635

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)
24 Sep 2024 CERTNM Company name changed mk serenity care group LIMITED\certificate issued on 24/09/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-09-20
23 Sep 2024 TM01 Termination of appointment of Eugene Nxumolo as a director on 20 September 2024
23 Sep 2024 PSC07 Cessation of Eugene Nxumolo as a person with significant control on 20 September 2024
23 Sep 2024 PSC02 Notification of Fearnley & Kinde Limited as a person with significant control on 20 September 2024
09 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
28 May 2024 CS01 Confirmation statement made on 28 May 2024 with updates
28 May 2024 PSC07 Cessation of Fearnley & Kinde Limited as a person with significant control on 24 May 2024
28 May 2024 PSC01 Notification of Eugene Nxumolo as a person with significant control on 24 May 2024
28 May 2024 AP01 Appointment of Mr Eugene Nxumolo as a director on 24 May 2024
18 May 2024 CERTNM Company name changed f&k volcano LIMITED\certificate issued on 18/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-14
03 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with updates
28 Dec 2023 AD01 Registered office address changed from 49 Greek Street London W1D 4EG England to Studio 5, 13 Soho Square London W1D 3QF on 28 December 2023
21 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
27 Sep 2023 AA01 Current accounting period shortened from 31 March 2024 to 31 December 2023
01 Jun 2023 CERTNM Company name changed plastic circles LIMITED\certificate issued on 01/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-30
31 May 2023 AP01 Appointment of Mr Matthew Kane Fearnley as a director on 30 May 2023
31 May 2023 PSC07 Cessation of Harald Torbjorn Gabriel Jakob Kinde as a person with significant control on 30 May 2023
31 May 2023 PSC02 Notification of Fearnley & Kinde Limited as a person with significant control on 30 May 2023
20 Apr 2023 AD01 Registered office address changed from First Floor Lansdowne House 57 Berkeley Square London W1J 6ER England to 49 Greek Street London W1D 4EG on 20 April 2023
11 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
30 Mar 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-03-30
  • GBP 1