Advanced company searchLink opens in new window

FUSION SWANSEA OPCO LIMITED

Company number 11930492

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)
22 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
07 Nov 2023 AD01 Registered office address changed from 17 Dominion Street London EC2M 2EF England to 8 Hanover Street London W1S 1YQ on 7 November 2023
12 Jun 2023 AA Total exemption full accounts made up to 31 August 2022
22 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
21 Oct 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
22 Sep 2022 MR04 Satisfaction of charge 119304920001 in full
12 Apr 2022 TM01 Termination of appointment of Warren Phillip Rosenberg as a director on 31 March 2022
12 Apr 2022 AP01 Appointment of Mr Adam Christopher James Campbell as a director on 31 March 2022
12 Apr 2022 TM01 Termination of appointment of Adam Hayden Cohen as a director on 31 March 2022
12 Apr 2022 TM01 Termination of appointment of Nigel John Henry as a director on 31 March 2022
12 Apr 2022 AP01 Appointment of Mr Dean Minter as a director on 31 March 2022
12 Apr 2022 AD01 Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to 17 Dominion Street London EC2M 2EF on 12 April 2022
07 Apr 2022 MR01 Registration of charge 119304920002, created on 31 March 2022
30 Mar 2022 AA Accounts for a dormant company made up to 31 August 2021
16 Feb 2022 PSC05 Change of details for Fusion Swansea Propco Limited as a person with significant control on 16 February 2022
25 Jun 2021 CH01 Director's details changed for Mr Nigel John Henry on 25 June 2021
07 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
07 Feb 2021 AA Total exemption full accounts made up to 31 August 2020
02 Nov 2020 CH01 Director's details changed for Mr Warren Phillip Rosenberg on 2 November 2020
31 Jul 2020 TM01 Termination of appointment of Sanjay Kumar Bhasin as a director on 31 July 2020
23 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
27 May 2020 AA01 Previous accounting period shortened from 31 December 2019 to 31 August 2019
29 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with updates
23 Aug 2019 MR01 Registration of charge 119304920001, created on 21 August 2019
19 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association