FUSION PRACTICES LTD

24 St. John Street, London, EC1M 4AY, England
StatusACTIVE
Company No.07103004
CategoryPrivate Limited Company
Incorporated12 Dec 2009
Age14 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

FUSION PRACTICES LTD is an active private limited company with number 07103004. It was incorporated 14 years, 5 months, 3 days ago, on 12 December 2009. The company address is 24 St. John Street, London, EC1M 4AY, England.



Company Fillings

Change registered office address company with date old address new address

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Address

Type: AD01

New address: 24 st. John Street London EC1M 4AY

Old address: Suite 8, Caroline Point 62 Caroline Street Birmingham B3 1UF England

Change date: 2024-01-09

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2023

Action Date: 07 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-07

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Notification of a person with significant control

Date: 31 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anjali Passi

Notification date: 2023-03-01

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anil Passi

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2021

Action Date: 22 Jul 2021

Category: Address

Type: AD01

New address: Suite 8, Caroline Point 62 Caroline Street Birmingham B3 1UF

Old address: Caroline Point Suite 8, Caroline Point Caroline Street Birmingham B3 1UF England

Change date: 2021-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2021

Action Date: 22 Jul 2021

Category: Address

Type: AD01

Old address: Unit 6083, 6th Floor , Aldgate Tower, 2 Leman Street London E1 8FA England

Change date: 2021-07-22

New address: Caroline Point Suite 8, Caroline Point Caroline Street Birmingham B3 1UF

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-18

Officer name: Mr Ian Alexander Mcgowan

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-18

Officer name: Mr Ian Andrew Turner

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Address

Type: AD01

New address: Unit 6083, 6th Floor , Aldgate Tower, 2 Leman Street London E1 8FA

Old address: PO Box E1 8FA Unit 6083, 6th Floor , Aldgate Tower 2 Leman Street London E1 8FA England

Change date: 2020-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Address

Type: AD01

New address: PO Box E1 8FA Unit 6083, 6th Floor , Aldgate Tower 2 Leman Street London E1 8FA

Old address: Unit 8 Caroline Point 62 Caroline Street Birmingham B3 1UF England

Change date: 2020-04-15

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-01

Officer name: Mr Mukesh Jain

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anjali Passi

Change date: 2018-01-05

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-05

Psc name: Mr Anil Passi

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 11 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-05

Old address: 147 Woodlands Avenue Ruislip HA4 9QX

New address: Unit 8 Caroline Point 62 Caroline Street Birmingham B3 1UF

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 08 Oct 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AAMD

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anjali Passi

Termination date: 2016-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-07

Officer name: Mrs Anjali Passi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2016

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Feb 2016

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-05-01

Officer name: Mrs Anjali Passi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2015

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2013-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA01

New date: 2014-02-28

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2013

Action Date: 12 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2012

Action Date: 12 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2011

Action Date: 12 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-12

Documents

View document PDF

Incorporation company

Date: 12 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAHIA HOMES LTD

352 BEARWOOD ROAD,BIRMINGHAM,B66 4ET

Number:09623241
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHILLIES (SCOT) LTD

26 WATERSIDE STREET,STRATHAVEN,ML10 6AW

Number:SC586616
Status:ACTIVE
Category:Private Limited Company

DATA PRIVA LIMITED

84 VICTORIA ROAD,PENARTH,CF64 3HZ

Number:11172244
Status:ACTIVE
Category:Private Limited Company

HENRY MARKS DESIGN LTD

FAIRFAX HOUSE 6A MILLFIELD ROAD,COTTINGLEY,BD16 1PY

Number:11346305
Status:ACTIVE
Category:Private Limited Company

LDL (FENLAND DEVELOPMENTS) LTD

25A CAVALRY DRIVE,MARCH,PE15 9EQ

Number:11079812
Status:ACTIVE
Category:Private Limited Company

RAYCOURT RTM LIMITED

RAY COURT, FLAT 2,LONDON,NW11 9LX

Number:05967624
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source