Advanced company searchLink opens in new window

FUSSY LTD

Company number 12462889

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)
27 Feb 2025 CS01 Confirmation statement made on 16 February 2025 with updates
05 Feb 2025 MA Memorandum and Articles of Association
05 Feb 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 January 2025
  • GBP 5.50853
31 Jan 2025 SH01 Statement of capital following an allotment of shares on 31 January 2025
  • GBP 5.50853
  • ANNOTATION Clarification a second filed SH01 was registered on 04/02/2025
28 Jan 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 December 2024
  • GBP 5.45987
17 Dec 2024 AP01 Appointment of Mr James Timothy Davidson as a director on 16 December 2024
09 Dec 2024 SH01 Statement of capital following an allotment of shares on 9 December 2024
  • GBP 5.34877
  • ANNOTATION Clarification a second filed SH01 was registered on 28/01/2025
27 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
12 Aug 2024 SH01 Statement of capital following an allotment of shares on 1 August 2024
  • GBP 5.4501
12 Aug 2024 SH01 Statement of capital following an allotment of shares on 1 August 2024
  • GBP 5.4501
12 Aug 2024 SH01 Statement of capital following an allotment of shares on 12 August 2024
  • GBP 5.339
01 May 2024 CH01 Director's details changed for Mr Paul Cragg on 29 April 2024
29 Apr 2024 AD01 Registered office address changed from 214, the Pill Box 115 Coventry Road London E2 6GG England to 228 Mare Street Studios 213 Mare Street London E8 3JS on 29 April 2024
29 Apr 2024 PSC04 Change of details for Mr Matthew James Dominic Kennedy as a person with significant control on 29 April 2024
29 Apr 2024 CH01 Director's details changed for Dr Malcolm Anthony Wallace King on 29 April 2024
29 Apr 2024 CH01 Director's details changed for Mr Matthew James Dominic Kennedy on 29 April 2024
19 Apr 2024 MA Memorandum and Articles of Association
19 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Apr 2024 SH01 Statement of capital following an allotment of shares on 2 April 2024
  • GBP 5.30129
27 Mar 2024 AP01 Appointment of Dr Malcolm Anthony Wallace King as a director on 26 March 2024
27 Mar 2024 SH01 Statement of capital following an allotment of shares on 26 March 2024
  • GBP 5.22771
27 Mar 2024 SH01 Statement of capital following an allotment of shares on 26 March 2024
  • GBP 5.17068
04 Mar 2024 CS01 Confirmation statement made on 16 February 2024 with updates
09 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association