FUSION INSURANCE SERVICES SCANDINAVIA LIMITED
Company number 05241217
- Company Overview for FUSION INSURANCE SERVICES SCANDINAVIA LIMITED (05241217)
- Filing history for FUSION INSURANCE SERVICES SCANDINAVIA LIMITED (05241217)
- People for FUSION INSURANCE SERVICES SCANDINAVIA LIMITED (05241217)
- Charges for FUSION INSURANCE SERVICES SCANDINAVIA LIMITED (05241217)
- More for FUSION INSURANCE SERVICES SCANDINAVIA LIMITED (05241217)
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) |
---|---|---|---|
08 Dec 2023 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
25 Sep 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
25 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
25 Sep 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
25 Sep 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
08 Dec 2022 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
05 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
14 Jul 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
14 Jul 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
14 Jul 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
28 Feb 2022 | TM02 | Termination of appointment of Dean Clarke as a secretary on 22 February 2022 | |
28 Feb 2022 | AP04 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022 | |
29 Nov 2021 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
06 Nov 2021 | CC04 | Statement of company's objects | |
06 Nov 2021 | MA | Memorandum and Articles of Association | |
06 Nov 2021 | MA | Memorandum and Articles of Association | |
08 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
19 Apr 2021 | AA | Full accounts made up to 31 December 2019 | |
01 Dec 2020 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
14 Jul 2020 | PSC05 | Change of details for Cullum Capital Ventures Limited as a person with significant control on 14 July 2020 | |
14 Jul 2020 | AD01 | Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 | |
19 Dec 2019 | AA | Full accounts made up to 31 December 2018 | |
29 Nov 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
13 Aug 2019 | TM01 | Termination of appointment of Antonios Erotocritou as a director on 1 August 2019 |