Advanced company searchLink opens in new window

FUSION APPS CONSULTING LIMITED

Company number 06667263

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)
07 Dec 2023 PSC04 Change of details for Mrs Nidhi Pawar as a person with significant control on 5 December 2023
07 Dec 2023 PSC04 Change of details for Mr Karan Singh Panwar as a person with significant control on 5 December 2023
07 Dec 2023 CH01 Director's details changed for Mr Karan Singh Panwar on 5 December 2023
07 Dec 2023 AD01 Registered office address changed from 17 Avalon Road Earley Reading RG6 7NS United Kingdom to Rivendell Church Lane, Arborfield Reading RG2 9JA on 7 December 2023
06 Sep 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
11 Aug 2023 AA Micro company accounts made up to 28 February 2023
25 Aug 2022 PSC04 Change of details for Mrs Nidhi Pawar as a person with significant control on 18 August 2022
25 Aug 2022 PSC04 Change of details for Mr Karan Singh Panwar as a person with significant control on 18 August 2022
25 Aug 2022 CH01 Director's details changed for Mr Karan Singh Panwar on 18 August 2022
25 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
25 Aug 2022 AD01 Registered office address changed from Regus, Chineham Business Park Pinewood Crockford Lane Chineham Basingstoke Hampshire RG24 8AL United Kingdom to 17 Avalon Road Earley Reading RG6 7NS on 25 August 2022
04 May 2022 AA Micro company accounts made up to 28 February 2022
28 Apr 2022 AA01 Previous accounting period extended from 31 August 2021 to 28 February 2022
11 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with updates
12 May 2021 AA Micro company accounts made up to 31 August 2020
03 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2021 MA Memorandum and Articles of Association
03 Feb 2021 SH08 Change of share class name or designation
16 Sep 2020 CH01 Director's details changed for Mr Karan Singh Panwar on 1 September 2020
16 Sep 2020 PSC04 Change of details for Mrs Nidhi Pawar as a person with significant control on 1 September 2020
16 Sep 2020 PSC04 Change of details for Mr Karan Singh Panwar as a person with significant control on 1 September 2020
16 Sep 2020 AD01 Registered office address changed from Suite 1. First Floor Winsor and Newton Building Whitefriars Avenue Harrow Weald Harrow HA3 5RN United Kingdom to Regus, Chineham Business Park Pinewood Crockford Lane Chineham Basingstoke Hampshire RG24 8AL on 16 September 2020
08 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
16 Mar 2020 AA Micro company accounts made up to 31 August 2019
30 Oct 2019 PSC04 Change of details for Mrs Nidhi Pawar as a person with significant control on 23 September 2019