Advanced company searchLink opens in new window

FUSE DESIGN AND DEVELOP 89 LTD

Company number 10762571

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)
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
30 Aug 2022 PSC05 Change of details for Fuse Design & Develop Ltd as a person with significant control on 30 August 2022
30 Aug 2022 AD01 Registered office address changed from 6 Fielding Mews London SW13 9EY England to C/O J&S Accountants 6 Northlands Road Southampton Hants County SO15 2LF on 30 August 2022
23 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
28 Jun 2021 PSC05 Change of details for Fuse Design & Develop Ltd as a person with significant control on 23 May 2019
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
04 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
20 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
05 Feb 2020 MR04 Satisfaction of charge 107625710001 in full
05 Feb 2020 MR04 Satisfaction of charge 107625710002 in full
20 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
15 Oct 2019 MR01 Registration of charge 107625710003, created on 15 October 2019
23 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with updates
23 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
23 May 2019 CH01 Director's details changed for Mr Adam Marc Stevens on 9 May 2019
23 May 2019 CH01 Director's details changed for Ms Asa Helena Marga Palm on 9 May 2019
23 May 2019 CH01 Director's details changed for Mr Lee Heath on 9 May 2019
23 May 2019 AD02 Register inspection address has been changed to 6 Northlands Road Southampton SO15 2LF
23 May 2019 AD01 Registered office address changed from 189 Castelnau London SW13 9ER United Kingdom to 6 Fielding Mews London SW13 9EY on 23 May 2019
28 Apr 2019 AP01 Appointment of Ms Asa Helena Marga Palm as a director on 26 April 2019
28 Apr 2019 TM01 Termination of appointment of Inge Vaktskjold as a director on 26 April 2019