Advanced company searchLink opens in new window

FUSION SPECIALTY UK LIMITED

Company number 11538456

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-21
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