Advanced company searchLink opens in new window

FUSION HAIR AND BEAUTY SALON LTD

Company number 10843858

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)
25 Sep 2023 AA Micro company accounts made up to 30 June 2023
11 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
04 Oct 2022 AA Micro company accounts made up to 30 June 2022
04 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
15 Jan 2022 AA Micro company accounts made up to 30 June 2021
06 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with updates
15 Sep 2020 AA Micro company accounts made up to 30 June 2020
03 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
24 Mar 2020 AA Micro company accounts made up to 30 June 2019
21 Sep 2019 AP01 Appointment of Mrs Hayley Emma Belcher as a director on 21 September 2019
21 Sep 2019 TM01 Termination of appointment of Amanda Jayne Lomax as a director on 21 September 2019
21 Sep 2019 AP03 Appointment of Mrs Hayley Emma Belcher as a secretary on 21 September 2019
13 Sep 2019 TM02 Termination of appointment of a secretary
13 Sep 2019 AP01 Appointment of Miss Ayshea Susanne Knapp as a director on 7 September 2019
13 Sep 2019 AD01 Registered office address changed from 1 the Green Old Sudbury Bristol BS37 6LY England to 19 Park Avenue Winterbourne Bristol BS36 1NH on 13 September 2019
18 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates
11 Mar 2019 PSC04 Change of details for Mrs Amanda Jayne Lomax as a person with significant control on 11 March 2019
11 Mar 2019 PSC04 Change of details for Miss Ayshea Susanne Knapp as a person with significant control on 11 March 2019
11 Mar 2019 PSC04 Change of details for Mrs Hayley Emma Belcher as a person with significant control on 11 March 2019
11 Mar 2019 CH01 Director's details changed for Mrs Amanda Jayne Lomax on 11 March 2019
11 Mar 2019 AD01 Registered office address changed from 19 Park Avenue Winterbourne Bristol BS36 1NH United Kingdom to 1 the Green Old Sudbury Bristol BS37 6LY on 11 March 2019
22 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
03 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
01 Nov 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 19 Park Avenue Winterbourne Bristol BS36 1NH on 1 November 2018