STRATEGIC FUSION LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-13 View Report
Accounts. Accounts type total exemption full. 2023-09-25 View Report
Confirmation statement. Statement with no updates. 2022-11-03 View Report
Accounts. Accounts type total exemption full. 2022-06-04 View Report
Confirmation statement. Statement with no updates. 2021-11-01 View Report
Accounts. Accounts type total exemption full. 2021-09-23 View Report
Confirmation statement. Statement with no updates. 2020-12-29 View Report
Accounts. Accounts type total exemption full. 2020-11-23 View Report
Confirmation statement. Statement with no updates. 2019-11-01 View Report
Accounts. Accounts type micro entity. 2019-06-06 View Report
Confirmation statement. Statement with no updates. 2018-11-02 View Report
Accounts. Accounts type micro entity. 2018-06-14 View Report
Confirmation statement. Statement with no updates. 2017-11-02 View Report
Accounts. Accounts type micro entity. 2017-06-20 View Report
Confirmation statement. Statement with updates. 2016-11-02 View Report
Accounts. Accounts type total exemption small. 2016-08-31 View Report
Annual return. With made up date full list shareholders. 2015-11-03 View Report
Address. Change date: 2015-11-03. Old address: 45 Centralpoint 45 Beech Street London EC2Y 8AD. New address: Central Point 45 Beech Street London EC2Y 8AD. 2015-11-03 View Report
Officers. Officer name: Mr Charles David Rowson. Appointment date: 2015-10-19. 2015-10-19 View Report
Officers. Termination date: 2015-07-06. Officer name: Stephen James Wyndham Rogers. 2015-08-26 View Report
Officers. Officer name: Mr. Matthew Philip Bowcock. Appointment date: 2015-07-07. 2015-07-13 View Report
Accounts. Accounts amended with accounts type total exemption small. 2015-06-23 View Report
Accounts. Accounts type total exemption small. 2015-02-26 View Report
Annual return. With made up date full list shareholders. 2014-11-05 View Report
Address. New address: 45 Centralpoint 45 Beech Street London EC2Y 8AD. Change date: 2014-11-05. Old address: 45 Centralpoint 45 Beech Street London EC2Y 8AD England. 2014-11-05 View Report
Address. Old address: Sicilian House 7 Sicilian Avenue London WC1A 2QR. Change date: 2014-07-11. 2014-07-11 View Report
Accounts. Accounts type total exemption small. 2014-02-24 View Report
Annual return. With made up date full list shareholders. 2013-11-01 View Report
Officers. Officer name: Mr Stephen James Wyndham Rogers. Change date: 2013-10-15. 2013-10-18 View Report
Officers. Change date: 2013-10-14. Officer name: Mr Stephen James Wyndham Rogers. 2013-10-17 View Report
Accounts. Accounts type total exemption small. 2013-03-08 View Report
Annual return. With made up date full list shareholders. 2012-11-07 View Report
Officers. Officer name: Charles David Rowson. Change date: 2012-11-07. 2012-11-07 View Report
Officers. Officer name: Mr Stephen James Wyndham Rogers. Change date: 2012-10-01. 2012-10-09 View Report
Accounts. Accounts type total exemption small. 2012-03-02 View Report
Annual return. With made up date full list shareholders. 2011-11-21 View Report
Accounts. Accounts type total exemption small. 2011-03-04 View Report
Annual return. With made up date full list shareholders. 2010-11-17 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2010-10-23 View Report
Accounts. Accounts type total exemption small. 2010-03-10 View Report
Annual return. With made up date full list shareholders. 2009-11-18 View Report
Officers. Officer name: Stephen James Wyndham Rogers. Change date: 2009-11-18. 2009-11-18 View Report
Officers. Change date: 2009-11-18. Officer name: Charles David Rowson. 2009-11-18 View Report
Accounts. Accounts type total exemption small. 2009-03-17 View Report
Annual return. Legacy. 2008-12-03 View Report
Accounts. Accounts type total exemption full. 2008-08-06 View Report
Address. Description: Registered office changed on 01/07/2008 from 8 lincolns inn fields london WC2A 3BP. 2008-07-01 View Report
Officers. Description: Appointment terminated secretary wrights secretaries LIMITED. 2008-07-01 View Report
Annual return. Legacy. 2007-11-23 View Report
Officers. Description: Director's particulars changed. 2007-11-23 View Report