- Company Overview for FUSION SPECIALTY UK LIMITED (11538456)
- Filing history for FUSION SPECIALTY UK LIMITED (11538456)
- People for FUSION SPECIALTY UK LIMITED (11538456)
- More for FUSION SPECIALTY UK LIMITED (11538456)
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) |
---|---|---|---|
02 Apr 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
11 Dec 2023 | TM01 | Termination of appointment of Mohanned Abdul Rahman as a director on 6 December 2023 | |
11 Dec 2023 | AP03 | Appointment of Mr Mohanned Abdul Rahman as a secretary on 6 December 2023 | |
11 Dec 2023 | TM01 | Termination of appointment of Samuel Henry Shirley as a director on 6 December 2023 | |
13 Nov 2023 | AP01 | Appointment of Katherine Joan Simmonds as a director on 2 November 2023 | |
13 Nov 2023 | TM01 | Termination of appointment of David Michael Rogers as a director on 2 November 2023 | |
13 Nov 2023 | TM01 | Termination of appointment of Killian Thomas Mcdermott as a director on 2 November 2023 | |
27 Oct 2023 | AA01 | Current accounting period extended from 30 June 2023 to 31 December 2023 | |
12 Jul 2023 | AP01 | Appointment of Mr Samuel Henry Shirley as a director on 10 July 2023 | |
12 Jul 2023 | TM01 | Termination of appointment of Joshua Benjamin Cowen as a director on 10 July 2023 | |
11 Jul 2023 | AA | Full accounts made up to 30 June 2022 | |
22 May 2023 | AD01 | Registered office address changed from 288 Bishopsgate Bishopsgate London EC2M 4QP England to 288 Bishopsgate London EC2M 4QP on 22 May 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
07 Dec 2022 | PSC08 | Notification of a person with significant control statement | |
07 Dec 2022 | PSC07 | Cessation of Pop Insurance Holdings Pty Ltd as a person with significant control on 7 December 2022 | |
01 Nov 2022 | AA | Full accounts made up to 31 December 2021 | |
28 Jun 2022 | AA01 | Current accounting period shortened from 31 December 2022 to 30 June 2022 | |
08 Jun 2022 | AP01 | Appointment of Mr Joshua Benjamin Cowen as a director on 6 June 2022 | |
08 Jun 2022 | TM01 | Termination of appointment of Edward Max Muir Beddall as a director on 6 June 2022 | |
08 Jun 2022 | AD01 | Registered office address changed from Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England to 288 Bishopsgate Bishopsgate London EC2M 4QP on 8 June 2022 | |
05 May 2022 | CERTNM |
Company name changed qomplx underwriting LIMITED\certificate issued on 05/05/22
|
|
05 May 2022 | AD01 | Registered office address changed from Clarendon House 52 Cornmarket Street Oxford OX1 3HJ United Kingdom to Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 5 May 2022 | |
22 Mar 2022 | PSC05 | Change of details for Qomplx Limited as a person with significant control on 22 January 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with updates | |
01 Feb 2022 | AP01 | Appointment of Mr David Michael Rogers as a director on 22 January 2022 |