Advanced company searchLink opens in new window

FUSION LEARNING LIMITED

Company number 03932554

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)
17 Aug 2021 AD01 Registered office address changed from Beechwood House the Beechwood Estate Elmete Lane, Roundhay Leeds West Yorkshire LS8 2LQ United Kingdom to C/O Legalinx Limited, 3rd Floor 207 Regent Street London W1B 3HH on 17 August 2021
17 Aug 2021 TM01 Termination of appointment of Richard John Marson as a director on 13 August 2021
17 Aug 2021 TM01 Termination of appointment of Myles Keith Ritson as a director on 13 August 2021
05 Aug 2021 PSC05 Change of details for Home Marketing Group Ltd as a person with significant control on 5 August 2021
05 Aug 2021 PSC07 Cessation of Myles Keith Ritson as a person with significant control on 5 August 2021
05 Aug 2021 PSC02 Notification of Home Marketing Group Ltd as a person with significant control on 5 August 2021
05 Aug 2021 PSC07 Cessation of Home Marketing Limited as a person with significant control on 5 August 2021
30 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 24 February 2021
30 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 24 February 2020
30 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 24 February 2019
30 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 24 February 2018
23 Jul 2021 AA Accounts for a small company made up to 31 December 2020
06 Apr 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/07/21
15 Oct 2020 AA Accounts for a small company made up to 31 December 2019
02 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/07/21
08 Oct 2019 AA Accounts for a small company made up to 31 December 2018
29 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/07/21
05 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
05 Apr 2018 CS01 Confirmation statement made on 24 February 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/07/21
05 Apr 2018 AD01 Registered office address changed from Studio 5 46 the Calls Leeds LS2 7EY England to Beechwood House the Beechwood Estate Elmete Lane, Roundhay Leeds West Yorkshire LS8 2LQ on 5 April 2018
05 Apr 2018 PSC04 Change of details for Mr Myles Keith Ritson as a person with significant control on 23 February 2018
05 Apr 2018 PSC02 Notification of Home Marketing Limited as a person with significant control on 23 February 2018
05 Apr 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 December 2017
05 Apr 2018 AP01 Appointment of Mr Richard John Marson as a director on 23 February 2018
05 Apr 2018 AP01 Appointment of Mr David Sewards as a director on 23 February 2018