Advanced company searchLink opens in new window

FUSION SPECIALTY UK LIMITED

Company number 11538456

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Oct 2025 AA Accounts for a small company made up to 31 December 2024
04 Apr 2025 CS01 Confirmation statement made on 17 March 2025 with no updates
18 Feb 2025 AAMD Amended full accounts made up to 31 December 2023
06 Jan 2025 AA Full accounts made up to 31 December 2023
10 Oct 2024 PSC08 Notification of a person with significant control statement
25 Sep 2024 PSC07 Cessation of Pop Group Holdings Ltd Pty as a person with significant control on 20 August 2024
18 Sep 2024 AD01 Registered office address changed from , 8 Bevis Marks, London, EC3A 7BA, England to 6 Bevis Marks London EC3A 7BA on 18 September 2024
18 Sep 2024 AD01 Registered office address changed from , 288 Bishopsgate, London, EC2M 4QP, England to 6 Bevis Marks London EC3A 7BA on 18 September 2024
20 Aug 2024 PSC02 Notification of Pop Group Holdings Ltd Pty as a person with significant control on 20 August 2024
20 Aug 2024 PSC09 Withdrawal of a person with significant control statement on 20 August 2024
08 Jul 2024 TM02 Termination of appointment of Mohanned Abdul Rahman as a secretary on 8 July 2024
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 6 Bevis Marks London EC3A 7BA 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