Advanced company searchLink opens in new window

FUSE MOBILE TECHNOLOGIES LTD

Company number 10177459

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)
26 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
12 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates
12 May 2023 PSC04 Change of details for Ms Katie Louise Yirrell as a person with significant control on 11 May 2023
12 May 2023 PSC04 Change of details for Mr Charles Stuart Mindenhall as a person with significant control on 11 May 2023
12 May 2023 AD04 Register(s) moved to registered office address Scale Space Imperial College White City Campus 58 Wood Lane London W12 7RZ
12 May 2023 CH01 Director's details changed for Mr Charles Stuart Mindenhall on 11 May 2023
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
03 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2022 CS01 Confirmation statement made on 11 May 2022 with updates
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
23 May 2022 AA Total exemption full accounts made up to 31 May 2021
17 Jun 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
16 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
23 Oct 2020 AP01 Appointment of Mr Oliver Cooper as a director on 16 October 2020
01 Oct 2020 AD01 Registered office address changed from 1 Hammersmith Broadway London W6 9DL United Kingdom to Scale Space Imperial College White City Campus 58 Wood Lane London W12 7RZ on 1 October 2020
04 Jun 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
13 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
28 May 2019 CS01 Confirmation statement made on 11 May 2019 with updates
06 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
27 Jun 2018 CS01 Confirmation statement made on 11 May 2018 with updates
13 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
16 Jun 2017 CS01 Confirmation statement made on 11 May 2017 with updates
31 May 2017 SH01 Statement of capital following an allotment of shares on 10 October 2016
  • GBP 1,301.75
17 May 2017 CH01 Director's details changed for Charles Stuart Mindenhall on 12 May 2016
16 May 2017 AD03 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN