Advanced company searchLink opens in new window

FURNITURE FUSION LIMITED

Company number 04189549

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)
03 May 2024 CS01 Confirmation statement made on 26 April 2024 with updates
30 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
03 May 2023 CS01 Confirmation statement made on 26 April 2023 with updates
19 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
28 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with updates
30 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
28 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with updates
14 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
14 Jul 2020 CS01 Confirmation statement made on 26 April 2020 with updates
08 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
26 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
15 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
21 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
26 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
15 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
09 Jun 2017 CS01 Confirmation statement made on 10 April 2017 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
06 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
13 May 2015 AD02 Register inspection address has been changed from C/O Larkswood Larkswood House Bedford Road Aspley Guise Milton Keynes Beds MK17 8DJ United Kingdom to 6 Brookside Colne Way Watford WD24 7QJ
13 May 2015 CH03 Secretary's details changed for Samuel Spivack on 1 September 2014
13 May 2015 CH01 Director's details changed for Samuel Spivack on 1 September 2014
13 May 2015 CH01 Director's details changed for Joanne Sharon Spivack on 1 September 2014
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014