CENTRAL FUSION LIMITED

NI641970
CENTRAL FUSION LIMITED, INNOVATION CENTRE QUEENS ROAD BELFAST NORTHERN IRELAND BT3 9DT

Documents

Documents
Date Category Description Pages
17 Dec 2024 accounts Annual Accounts 7 Buy now
25 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
24 Apr 2024 mortgage Registration of a charge 23 Buy now
23 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
23 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
23 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
23 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
23 Apr 2024 mortgage Registration of a charge 25 Buy now
22 Nov 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Nov 2023 accounts Annual Accounts 6 Buy now
07 Nov 2023 gazette Gazette Notice Compulsory 1 Buy now
15 Jun 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2022 accounts Annual Accounts 7 Buy now
25 Apr 2022 accounts Annual Accounts 7 Buy now
10 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2021 capital Return of Allotment of shares 4 Buy now
10 Nov 2021 officers Appointment of director (Mr Thomas Oliver Curtis-Powley) 2 Buy now
09 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2021 officers Appointment of director (Mr Niall Moen) 2 Buy now
01 Apr 2021 officers Change of particulars for director (Mr Richard Stephen Irwin) 2 Buy now
01 Apr 2021 officers Change of particulars for director (Mr Stephen Brian Symington) 2 Buy now
19 Mar 2021 mortgage Registration of a charge 70 Buy now
30 Nov 2020 accounts Annual Accounts 7 Buy now
17 Nov 2020 mortgage Registration of a charge 41 Buy now
17 Nov 2020 mortgage Registration of a charge 12 Buy now
14 Sep 2020 mortgage Registration of a charge 12 Buy now
07 Sep 2020 mortgage Registration of a charge 47 Buy now
16 Jul 2020 mortgage Statement of release/cease from a charge 1 Buy now
16 Jul 2020 mortgage Statement of release/cease from a charge 1 Buy now
16 Jul 2020 mortgage Statement of release/cease from a charge 1 Buy now
29 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2019 officers Termination of appointment of director (Robert Noel Brown) 1 Buy now
14 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2019 mortgage Registration of a charge 19 Buy now
22 Mar 2019 incorporation Memorandum Articles 20 Buy now
12 Mar 2019 resolution Resolution 3 Buy now
11 Mar 2019 mortgage Statement of satisfaction of a charge 4 Buy now
26 Feb 2019 mortgage Registration of a charge 35 Buy now
26 Feb 2019 mortgage Registration of a charge 23 Buy now
26 Feb 2019 mortgage Registration of a charge 22 Buy now
21 Feb 2019 accounts Annual Accounts 6 Buy now
07 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Jun 2018 mortgage Registration of a charge 45 Buy now
06 Jun 2018 mortgage Registration of a charge 16 Buy now
10 Apr 2018 accounts Annual Accounts 7 Buy now
09 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Apr 2018 officers Termination of appointment of director (Colin Torquil Sandy) 1 Buy now
09 Apr 2018 officers Termination of appointment of director (David Frederick Edwin Marshall) 1 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jun 2017 resolution Resolution 3 Buy now
06 Mar 2017 officers Appointment of director (Mr Robert Noel Brown) 2 Buy now
08 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Dec 2016 capital Return of Allotment of shares 3 Buy now
07 Dec 2016 officers Appointment of director (Mr David Frederick Edwin Marshall) 2 Buy now
07 Dec 2016 officers Appointment of director (Mr Colin Torquil Sandy) 2 Buy now
07 Dec 2016 officers Appointment of director (Mr Stephen Brian Symington) 2 Buy now
04 Nov 2016 incorporation Incorporation Company 10 Buy now