FUSIONEXPERIENCE LIMITED

06400683
2 LEMAN STREET LONDON UNITED KINGDOM E1W 9US

Documents

Documents
Date Category Description Pages
02 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2024 accounts Annual Accounts 10 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2023 officers Termination of appointment of director (Glenn Giles) 1 Buy now
24 Jan 2023 accounts Annual Accounts 12 Buy now
13 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2021 accounts Annual Accounts 13 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2021 officers Appointment of director (Mr Lee Christian Stonehouse) 2 Buy now
05 Aug 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 Mar 2021 accounts Annual Accounts 13 Buy now
16 Oct 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Jul 2020 capital Return of Allotment of shares 3 Buy now
27 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
12 Dec 2019 mortgage Statement of satisfaction of a charge 4 Buy now
27 Nov 2019 accounts Annual Accounts 16 Buy now
14 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2018 officers Termination of appointment of secretary (Roderick Gordon Homer) 1 Buy now
27 Sep 2018 accounts Annual Accounts 14 Buy now
18 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
06 Dec 2017 accounts Annual Accounts 14 Buy now
02 Nov 2017 capital Return of Allotment of shares 3 Buy now
02 Nov 2017 capital Return of Allotment of shares 3 Buy now
24 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Oct 2017 capital Return of Allotment of shares 3 Buy now
06 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Apr 2017 capital Return of Allotment of shares 3 Buy now
03 Feb 2017 accounts Annual Accounts 21 Buy now
21 Nov 2016 capital Return of Allotment of shares 3 Buy now
10 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2016 capital Return of Allotment of shares 3 Buy now
30 Sep 2016 mortgage Registration of a charge 48 Buy now
26 Sep 2016 officers Change of particulars for director (Mr Steve Paul Edkins) 2 Buy now
15 Sep 2016 officers Change of particulars for director (Mr Glenn Giles) 2 Buy now
15 Sep 2016 officers Change of particulars for director (Mr Steve Paul Edkins) 2 Buy now
10 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
10 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
29 Apr 2016 mortgage Registration of a charge 30 Buy now
08 Apr 2016 accounts Annual Accounts 27 Buy now
22 Feb 2016 capital Return of Allotment of shares 4 Buy now
22 Feb 2016 resolution Resolution 6 Buy now
10 Feb 2016 officers Appointment of director (Mr Joseph Golden) 2 Buy now
30 Nov 2015 officers Appointment of secretary (Mr Roderick Gordon Homer) 2 Buy now
30 Nov 2015 officers Termination of appointment of secretary (Ali Nawaz Peerbhoy) 1 Buy now
30 Nov 2015 officers Termination of appointment of director (Ali Nawaz Peerbhoy) 1 Buy now
21 Oct 2015 annual-return Annual Return 7 Buy now
16 Oct 2015 officers Termination of appointment of director (Laurence David Shaw) 1 Buy now
01 May 2015 accounts Annual Accounts 28 Buy now
19 Dec 2014 annual-return Annual Return 8 Buy now
04 Jan 2014 accounts Annual Accounts 24 Buy now
30 Oct 2013 annual-return Annual Return 8 Buy now
09 Jul 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Apr 2013 capital Return of Allotment of shares 4 Buy now
12 Apr 2013 resolution Resolution 4 Buy now
18 Jan 2013 annual-return Annual Return 8 Buy now
05 Jan 2013 mortgage Particulars of a mortgage or charge 7 Buy now
28 Dec 2012 accounts Annual Accounts 25 Buy now
29 May 2012 capital Notice of cancellation of shares 4 Buy now
25 Apr 2012 capital Return of purchase of own shares 3 Buy now
16 Apr 2012 resolution Resolution 1 Buy now
21 Dec 2011 accounts Annual Accounts 22 Buy now
17 Nov 2011 annual-return Annual Return 16 Buy now
07 Nov 2011 officers Appointment of secretary (Ali Nawaz Peerbhoy) 3 Buy now
07 Nov 2011 officers Termination of appointment of secretary (Asb Secretarial Services Limited) 2 Buy now
14 Mar 2011 officers Termination of appointment of director (Joseph Golden) 2 Buy now
12 Jan 2011 accounts Annual Accounts 20 Buy now
22 Nov 2010 annual-return Annual Return 18 Buy now
05 Nov 2010 officers Termination of appointment of director (Joanne Lewis) 2 Buy now
16 Aug 2010 officers Termination of appointment of director (Ian Wilding) 2 Buy now
24 Feb 2010 accounts Annual Accounts 17 Buy now
21 Jan 2010 annual-return Annual Return 19 Buy now
31 Dec 2009 capital Return of Allotment of shares 5 Buy now
17 Dec 2009 capital Return of Allotment of shares 2 Buy now
06 May 2009 officers Director appointed ali nawaz peerbhoy 2 Buy now
01 May 2009 address Registered office changed on 01/05/2009 from innovis house 108 high street crawley west sussex RH10 1AS 1 Buy now
17 Mar 2009 resolution Resolution 14 Buy now
09 Mar 2009 officers Director appointed ian wilding 2 Buy now
09 Mar 2009 miscellaneous Statement Of Affairs 5 Buy now
09 Mar 2009 capital Ad 25/02/09\gbp si 500000@0.0001=50\gbp ic 809.9749/859.9749\ 2 Buy now
02 Mar 2009 address Registered office changed on 02/03/2009 from 86 lind road sutton surrey SM1 4PL 1 Buy now
27 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
11 Feb 2009 accounts Accounting reference date extended from 31/10/2008 to 31/12/2008 1 Buy now
29 Jan 2009 address Registered office changed on 29/01/2009 from innovis house 108 high street crawley west sussex RH10 1AS 1 Buy now
06 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
08 Dec 2008 annual-return Return made up to 16/10/08; full list of members 8 Buy now
30 Sep 2008 change-of-name Certificate Change Of Name Company 2 Buy now
09 Sep 2008 officers Secretary appointed asb secretarial services LIMITED 2 Buy now
02 Sep 2008 address Registered office changed on 02/09/2008 from 28 nightingale road guildford surrey GU1 1ER 1 Buy now
02 Sep 2008 officers Appointment terminated secretary steve edkins 1 Buy now
13 May 2008 officers Appointment terminated director john robertson 1 Buy now
30 Apr 2008 miscellaneous Statement Of Affairs 79 Buy now
30 Apr 2008 capital Ad 05/04/08\gbp si 7099749@0.0001=709.9749\gbp ic 100/809.9749\ 2 Buy now
28 Apr 2008 officers Director appointed joanne frances lewis 2 Buy now