Advanced company searchLink opens in new window

FUSION GLOBAL DEVELOPMENTS HOLDINGS LIMITED

Company number 10056223

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)
04 Apr 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Apr 2023 TM01 Termination of appointment of Sanjay Kumar Bhasin as a director on 28 March 2023
03 Apr 2023 CS01 Confirmation statement made on 9 March 2023 with updates
31 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2023 AA Total exemption full accounts made up to 31 December 2021
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2023 PSC05 Change of details for Fusion Global Developments Llp as a person with significant control on 1 March 2023
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
09 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2022 AA Total exemption full accounts made up to 31 December 2020
25 Jun 2021 CH01 Director's details changed for Mr Nigel John Henry on 25 June 2021
31 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
16 Mar 2021 TM01 Termination of appointment of Antoine Christoforou as a director on 2 March 2021
09 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
02 Nov 2020 CH01 Director's details changed for Mr Warren Phillip Rosenberg on 2 November 2020
12 May 2020 MR01 Registration of charge 100562230003, created on 28 April 2020
09 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
16 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
03 Apr 2019 CS01 Confirmation statement made on 9 March 2019 with updates
13 Nov 2018 CH01 Director's details changed for Mr Warren Phillip Rosenberg on 13 November 2018
17 Aug 2018 SH01 Statement of capital following an allotment of shares on 17 August 2018
  • GBP 10,575
16 Aug 2018 AA Total exemption full accounts made up to 31 December 2017