Advanced company searchLink opens in new window

FUSION IP CARDIFF LIMITED

Company number 05844525

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)
19 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
14 Jun 2023 CH01 Director's details changed for Mr David Graham Baynes on 14 June 2023
14 Jun 2023 CH04 Secretary's details changed for Ip2Ipo Services Limited on 14 June 2023
10 Oct 2022 PSC05 Change of details for Ip Group Plc as a person with significant control on 1 December 2021
05 Oct 2022 CH01 Director's details changed for Mr Greg Smith on 1 December 2021
05 Oct 2022 CH04 Secretary's details changed for Ip2Ipo Services Limited on 1 December 2021
05 Oct 2022 PSC05 Change of details for Ip Group Plc as a person with significant control on 1 December 2021
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
01 Dec 2021 AD01 Registered office address changed from 3 Pancras Square Pancras Square London N1C 4AG England to 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG on 1 December 2021
01 Dec 2021 AD01 Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom to 3 Pancras Square Pancras Square London N1C 4AG on 1 December 2021
24 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
20 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jul 2020 AA Full accounts made up to 31 December 2019
26 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with updates
18 Jun 2020 PSC02 Notification of Ip Group Plc as a person with significant control on 26 September 2018
18 Jun 2020 PSC07 Cessation of Fusion Ip Plc as a person with significant control on 26 September 2018
30 Mar 2020 AP01 Appointment of Mr Christopher Edward Glasson as a director on 26 March 2020
05 Mar 2020 TM01 Termination of appointment of Peter Leonard Grant as a director on 5 March 2020
04 Mar 2020 AD02 Register inspection address has been changed from Nexus Discovery Way Leeds West Yorkshire LS2 3AA United Kingdom to Windsor House Cornwall Road Harrogate HG1 2PW
10 Dec 2019 TM01 Termination of appointment of Nicholas Bevan Bourne as a director on 28 November 2019
22 Nov 2019 AA Full accounts made up to 31 December 2018
19 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
23 Apr 2019 AD02 Register inspection address has been changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England to Nexus Discovery Way Leeds West Yorkshire LS2 3AA