Advanced company searchLink opens in new window

FUSION IP NOTTINGHAM LIMITED

Company number 06532028

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)
15 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Apr 2017 AD01 Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AF on 21 April 2017
21 Apr 2017 AD01 Registered office address changed from 24 Cornhill London EC3V 3nd to The Walbrook Building 25 Walbrook London EC4N 8AF on 21 April 2017
21 Apr 2017 CH01 Director's details changed for Mr David Graham Baynes on 21 April 2017
21 Apr 2017 CH01 Director's details changed for Mr Greg Smith on 21 April 2017
21 Apr 2017 CH03 Secretary's details changed for Angela Leach on 21 April 2017
10 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
04 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
06 Apr 2016 AD04 Register(s) moved to registered office address 24 Cornhill London EC3V 3nd
06 Apr 2016 CH01 Director's details changed for Mr David Graham Baynes on 6 April 2016
14 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
17 Oct 2014 AD03 Register(s) moved to registered inspection location Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
17 Oct 2014 AD02 Register inspection address has been changed to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
16 Oct 2014 AD01 Registered office address changed from , the Sheffield Bioincubator 40 Leavygreave Road, Sheffield, S3 7rd to 24 Cornhill London EC3V 3nd on 16 October 2014
16 Oct 2014 AA01 Current accounting period extended from 31 July 2014 to 31 December 2014
12 May 2014 AP01 Appointment of Mr Greg Smith as a director
06 May 2014 AP03 Appointment of Angela Leach as a secretary
07 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
24 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
09 May 2013 CERTNM Company name changed fusion ip one LIMITED\certificate issued on 09/05/13
  • RES15 ‐ Change company name resolution on 2013-05-09
  • NM01 ‐ Change of name by resolution
10 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
05 Apr 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders