FUZE EUROPE (UK) LIMITED

Oxford House Bell Business Park Oxford House Bell Business Park, Aylesbury, HP19 8JR, England
StatusACTIVE
Company No.09088826
CategoryPrivate Limited Company
Incorporated16 Jun 2014
Age9 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

FUZE EUROPE (UK) LIMITED is an active private limited company with number 09088826. It was incorporated 9 years, 11 months, 2 days ago, on 16 June 2014. The company address is Oxford House Bell Business Park Oxford House Bell Business Park, Aylesbury, HP19 8JR, England.



Company Fillings

Accounts with accounts type full

Date: 09 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 07 Nov 2023

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

New date: 2024-03-31

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Perry Zinn

Termination date: 2023-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-16

Officer name: Samuel Colt Wilson Jr

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-19

New address: Oxford House Bell Business Park Smeaton Close Aylesbury HP19 8JR

Old address: One Valpy 20 Valpy Street Reading RG1 1AR England

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-05

Officer name: Ms Suzanne Michelle Seandel

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Julian Snaddon

Appointment date: 2023-01-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Mar 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Nicola Frost

Appointment date: 2022-03-21

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2022

Action Date: 18 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: 8X8 Inc

Notification date: 2022-01-18

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-28

Officer name: John Francis Milton

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Robert Day

Termination date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-28

Officer name: Mr Samuel Colt Wilson Jr

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-28

Officer name: Mr Matthew Perry Zinn

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-04

Officer name: Mr. John Francis Milton

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-11

Officer name: Colin Scott Doherty

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurie Jean Harrison

Termination date: 2020-02-11

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Robert Day

Change date: 2020-02-10

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Accounts with accounts type small

Date: 15 Mar 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 05 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-04

Officer name: Ms Laurie Jean Harrison

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Laurie Jean Harrison

Change date: 2018-01-04

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Scott Doherty

Change date: 2018-01-04

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Robert Day

Change date: 2018-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Steven Kokinos

Termination date: 2018-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Laurie Jean Harrison

Appointment date: 2018-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-04

Officer name: Mr Colin Scott Doherty

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-04

Officer name: Mr Brian Robert Day

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Hines

Termination date: 2018-01-04

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 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: 07 Jul 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-05

Officer name: Mr Robert Hines

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Seidman

Termination date: 2016-05-05

Documents

View document PDF

Resolution

Date: 11 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2016

Action Date: 09 May 2016

Category: Address

Type: AD01

New address: One Valpy 20 Valpy Street Reading RG1 1AR

Old address: Tower Bridge House St Katharine's Way London E1W 1DD

Change date: 2016-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 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: 18 Jun 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Jun 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-06-30

Documents

View document PDF

Incorporation company

Date: 16 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAROLINE'S CURTAINS LIMITED

38 COSGROVE ROAD,MILTON KEYNES,MK19 6AF

Number:08580134
Status:ACTIVE
Category:Private Limited Company

IPS 365 LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:09974783
Status:ACTIVE
Category:Private Limited Company

Q FLOORING HOLDINGS LIMITED

ST GEORGES COURT,ALTRINCHAM,WA14 5UA

Number:04961206
Status:ACTIVE
Category:Private Limited Company

REDSTONE ELECTRICAL LIMITED

C/O STEVEN BURTON & CO LTD BROOMFIELD PARK, COGGESHALL ROAD,COLCHESTER,CO6 2JX

Number:09168879
Status:ACTIVE
Category:Private Limited Company

ROBINSON ENGINEERING SUPPORT LIMITED

107 CLEETHORPE ROAD,NORTH EAST LINCOLNSHIRE,DN31 3ER

Number:03596131
Status:ACTIVE
Category:Private Limited Company

SOAPY SUDS LIMITED

15 NITON ROAD,NUNEATON,CV10 0BX

Number:11839154
Status:ACTIVE
Category:Private Limited Company

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