- Company Overview for FUSE DIGITAL LIMITED (03978965)
- Filing history for FUSE DIGITAL LIMITED (03978965)
- People for FUSE DIGITAL LIMITED (03978965)
- Charges for FUSE DIGITAL LIMITED (03978965)
- More for FUSE DIGITAL LIMITED (03978965)
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) |
---|---|---|---|
25 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
15 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
27 Nov 2017 | AD01 | Registered office address changed from 223 London Road Leicester LE2 1ZE to 36 Percy Street London W1T 2DH on 27 November 2017 | |
21 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
04 May 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Apr 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
22 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
25 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
01 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
11 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Apr 2013 | AD02 | Register inspection address has been changed from C/O the Mission Marketing Group Plc 8-9 2Nd Floor Carlisle Street London W1D 3BP United Kingdom | |
11 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
12 Oct 2012 | SH19 |
Statement of capital on 12 October 2012
|
|
12 Oct 2012 | SH20 | Statement by directors | |
12 Oct 2012 | CAP-SS | Solvency statement dated 17/09/12 | |
12 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
07 Mar 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
07 Mar 2012 | AD02 | Register inspection address has been changed from C/O the Mission Marketing Group Plc 14-18 Noel Street London W1F 8GN United Kingdom | |
30 Sep 2011 | TM01 | Termination of appointment of Christopher Morris as a director | |
30 Sep 2011 | MISC | Re section 519 | |
04 May 2011 | AP01 | Appointment of Mr Peter David Campbell Fitzwilliam as a director | |
26 Apr 2011 | AA | Full accounts made up to 31 December 2010 |