Advanced company searchLink opens in new window

FUZA LIMITED

Company number 09344957

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)
08 Feb 2024 CH01 Director's details changed for Mr Guy Clarke Marshall on 8 February 2024
08 Feb 2024 AD01 Registered office address changed from 275 Deansgate Manchester M3 4EL United Kingdom to Use.Space Paddock Street Manchester M12 6PN on 8 February 2024
08 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with updates
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
12 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with updates
09 Dec 2019 CH01 Director's details changed for Mr Guy Clarke Marshall on 9 December 2019
09 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with updates
19 Jun 2019 AD01 Registered office address changed from 2 Earl Street Prestwich Manchester M25 1GQ United Kingdom to 275 Deansgate Manchester M3 4EL on 19 June 2019
10 Mar 2019 AA Unaudited abridged accounts made up to 31 December 2018
08 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
03 Apr 2018 AA Micro company accounts made up to 31 December 2017
08 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates
25 Nov 2017 SH01 Statement of capital following an allotment of shares on 25 November 2017
  • GBP 4
25 Aug 2017 AD01 Registered office address changed from 100 Common View Letchworth Garden City Hertfordshire SG6 1DD to 2 Earl Street Prestwich Manchester M25 1GQ on 25 August 2017
30 Mar 2017 AA Micro company accounts made up to 31 December 2016
08 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
20 Jun 2016 AA Micro company accounts made up to 31 December 2015
08 Mar 2016 TM01 Termination of appointment of Edward Mottram as a director on 8 March 2016
07 Mar 2016 CERTNM Company name changed marshall and mottram LIMITED\certificate issued on 07/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-05
17 Jan 2016 AP01 Appointment of Mr Guy Clarke Marshall as a director on 17 January 2016