Advanced company searchLink opens in new window

FUZZY LOGIC STUDIO LTD

Company number 12663151

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)
14 Jun 2024 PSC02 Notification of Badger Capital Limited as a person with significant control on 14 June 2024
14 Jun 2024 PSC01 Notification of Jason Lee Ried as a person with significant control on 14 June 2024
14 Jun 2024 PSC07 Cessation of Andrew Edward Young as a person with significant control on 14 June 2024
14 Jun 2024 PSC02 Notification of The Pulse Rooms Holdings Limited as a person with significant control on 14 June 2024
01 Jun 2024 RP04CS01 Second filing of Confirmation Statement dated 10 June 2023
26 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
08 Sep 2023 AD01 Registered office address changed from Howard House Commercial Centre Suite 2.3 Howard House Commercial Centre Howard Street North Shields Tyne and Wear NE30 1AR England to Suite 22a-24a Quay View Fish Quay Tyne and Wear North Shields NE30 1JE on 8 September 2023
07 Sep 2023 CH01 Director's details changed for Mr Harvey Kenneth Trent on 1 September 2023
19 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 01/06/24
13 May 2023 SH02 Sub-division of shares on 28 April 2023
28 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 05/04/2023
02 Mar 2023 AA Micro company accounts made up to 30 June 2022
10 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
06 Apr 2022 AD01 Registered office address changed from Suite 2.5 North Tyneside Business Centre 54a Saville Street North Shields NE30 1NT United Kingdom to Howard House Commercial Centre Suite 2.3 Howard House Commercial Centre Howard Street North Shields Tyne and Wear NE30 1AR on 6 April 2022
05 Apr 2022 CH01 Director's details changed for Mr Harvey Kenneth Trent on 1 April 2022
08 Mar 2022 AA Micro company accounts made up to 30 June 2021
11 Nov 2021 AD01 Registered office address changed from 47 Hatherton Avenue North Shields NE30 3LG United Kingdom to Suite 2.5 North Tyneside Business Centre 54a Saville Street North Shields NE30 1NT on 11 November 2021
23 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
22 Jun 2021 AP03 Appointment of Mrs Bonny Torley as a secretary on 22 June 2021
17 May 2021 AP01 Appointment of Mr Jason Ried as a director on 17 May 2021
08 Dec 2020 PSC01 Notification of Andrew Edward Young as a person with significant control on 8 December 2020
08 Dec 2020 PSC07 Cessation of The Pulse Rooms Holdings Limited as a person with significant control on 8 December 2020
28 Oct 2020 AP01 Appointment of Mr Harvey Kenneth Trent as a director on 28 October 2020
11 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted