Download leads from Nexok and grow your business. Find out more

Fusion Technology Limited

Documents

Total Documents144
Total Pages453

Filing History

28 September 2023Unaudited abridged accounts made up to 31 December 2022
16 February 2023Confirmation statement made on 4 February 2023 with no updates
3 January 2023Change of details for Mr Amir Bahrami as a person with significant control on 3 January 2023
3 January 2023Change of details for Mr Mohammadreza Ahmadi Motlagh as a person with significant control on 3 January 2023
3 January 2023Director's details changed for Mr Amir Daniel Bahrami on 3 January 2023
3 January 2023Registered office address changed from Unit 45 Mountney Bridge Business Park Westham Pevensey East Sussex BN24 5NJ to Unit G3 Chaucer Business Park Dittons Road Polegate BN26 6QH on 3 January 2023
3 January 2023Director's details changed for Mr Amir Daniel Bahrami on 3 January 2023
1 April 2022Total exemption full accounts made up to 31 December 2021
8 February 2022Confirmation statement made on 4 February 2022 with no updates
24 February 2021Micro company accounts made up to 31 December 2020
4 February 2021Confirmation statement made on 4 February 2021 with no updates
3 April 2020Total exemption full accounts made up to 31 December 2019
15 February 2020Confirmation statement made on 4 February 2020 with no updates
6 November 2019Satisfaction of charge 059049750001 in full
23 October 2019Current accounting period extended from 31 August 2019 to 31 December 2019
3 October 2019Satisfaction of charge 059049750002 in full
20 February 2019Total exemption full accounts made up to 31 August 2018
4 February 2019Confirmation statement made on 4 February 2019 with updates
4 February 2019Notification of Mohammadreza Ahmadi Motlagh as a person with significant control on 1 September 2018
25 August 2018Confirmation statement made on 6 July 2018 with no updates
19 December 2017Total exemption full accounts made up to 31 August 2017
19 December 2017Total exemption full accounts made up to 31 August 2017
9 August 2017Confirmation statement made on 6 July 2017 with no updates
9 August 2017Confirmation statement made on 6 July 2017 with no updates
24 November 2016Amended total exemption small company accounts made up to 31 August 2016
24 November 2016Amended total exemption small company accounts made up to 31 August 2016
4 November 2016Total exemption small company accounts made up to 31 August 2016
4 November 2016Total exemption small company accounts made up to 31 August 2016
20 July 2016Registration of charge 059049750002, created on 4 July 2016
20 July 2016Registration of charge 059049750002, created on 4 July 2016
6 July 2016Confirmation statement made on 6 July 2016 with updates
6 July 2016Confirmation statement made on 6 July 2016 with updates
7 June 2016Registration of charge 059049750001, created on 2 June 2016
7 June 2016Registration of charge 059049750001, created on 2 June 2016
6 January 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
6 January 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
26 October 2015Amended total exemption small company accounts made up to 31 August 2015
26 October 2015Amended total exemption small company accounts made up to 31 August 2015
13 October 2015Total exemption small company accounts made up to 31 August 2015
13 October 2015Total exemption small company accounts made up to 31 August 2015
8 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
8 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
8 October 2014Total exemption small company accounts made up to 31 August 2014
8 October 2014Total exemption small company accounts made up to 31 August 2014
15 January 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
15 January 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
20 September 2013Total exemption small company accounts made up to 31 August 2013
20 September 2013Total exemption small company accounts made up to 31 August 2013
16 November 2012Annual return made up to 16 November 2012 with a full list of shareholders
16 November 2012Annual return made up to 16 November 2012 with a full list of shareholders
15 November 2012Director's details changed for Mr Mohammadreza Ahmadi Motlagh on 12 November 2012
15 November 2012Director's details changed for Mr Mohammadreza Ahmadi Motlagh on 12 November 2012
5 October 2012Total exemption small company accounts made up to 31 August 2012
5 October 2012Total exemption small company accounts made up to 31 August 2012
20 August 2012Annual return made up to 14 August 2012 with a full list of shareholders
20 August 2012Annual return made up to 14 August 2012 with a full list of shareholders
8 August 2012Registered office address changed from Unit 45 Mountney Bridge Industrial Estate Eastbourne Road Westham Pevensey East Sussex BN24 5NH England on 8 August 2012
8 August 2012Registered office address changed from Unit 45 Mountney Bridge Industrial Estate Eastbourne Road Westham Pevensey East Sussex BN24 5NH England on 8 August 2012
8 August 2012Registered office address changed from Unit 45 Mountney Bridge Industrial Estate Eastbourne Road Westham Pevensey East Sussex BN24 5NH England on 8 August 2012
28 February 2012Total exemption small company accounts made up to 31 August 2011
28 February 2012Total exemption small company accounts made up to 31 August 2011
21 February 2012Director's details changed for Mr Mohammadreza Ahmadi Motlagh on 21 February 2012
21 February 2012Director's details changed for Mr Mohammadreza Ahmadi Motlagh on 21 February 2012
2 September 2011Annual return made up to 14 August 2011 with a full list of shareholders
2 September 2011Annual return made up to 14 August 2011 with a full list of shareholders
15 June 2011Amended accounts made up to 31 August 2010
15 June 2011Amended accounts made up to 31 August 2010
2 June 2011Total exemption small company accounts made up to 31 August 2010
2 June 2011Total exemption small company accounts made up to 31 August 2010
25 March 2011Director's details changed for Mr Ebrahim Ahmadi Motlagh on 1 March 2011
25 March 2011Director's details changed for Mr Ebrahim Ahmadi Motlagh on 1 March 2011
25 March 2011Director's details changed for Mr Ebrahim Ahmadi Motlagh on 1 March 2011
21 March 2011Director's details changed for Mr Mohammadreza Ahmadi Motlagh on 1 March 2011
21 March 2011Director's details changed for Mr Mohammadreza Ahmadi Motlagh on 1 March 2011
21 March 2011Director's details changed for Mr Mohammadreza Ahmadi Motlagh on 1 March 2011
19 November 2010Total exemption small company accounts made up to 31 August 2009
19 November 2010Total exemption small company accounts made up to 31 August 2009
2 October 2010Compulsory strike-off action has been discontinued
2 October 2010Compulsory strike-off action has been discontinued
1 October 2010Annual return made up to 14 August 2010 with a full list of shareholders
1 October 2010Registered office address changed from Unit One Oyster Place Montrose Road Dukes Park Industrial Estate Chelmsford Essex CM2 6TX on 1 October 2010
1 October 2010Annual return made up to 14 August 2010 with a full list of shareholders
1 October 2010Registered office address changed from Unit One Oyster Place Montrose Road Dukes Park Industrial Estate Chelmsford Essex CM2 6TX on 1 October 2010
1 October 2010Registered office address changed from Unit One Oyster Place Montrose Road Dukes Park Industrial Estate Chelmsford Essex CM2 6TX on 1 October 2010
31 August 2010First Gazette notice for compulsory strike-off
31 August 2010First Gazette notice for compulsory strike-off
5 July 2010Termination of appointment of Fusion Technology Limited as a director
5 July 2010Termination of appointment of Fusion Technology Limited as a director
1 March 2010Appointment of Fusion Technology Limited as a director
1 March 2010Appointment of Mr Amir Daniel Bahrami as a director
1 March 2010Appointment of Mr Mohammadreza Ahmadi Motlagh as a director
1 March 2010Appointment of Fusion Technology Limited as a director
1 March 2010Appointment of Mr Mohammadreza Ahmadi Motlagh as a director
1 March 2010Appointment of Mr Amir Daniel Bahrami as a director
26 February 2010Termination of appointment of Mei Lai as a secretary
26 February 2010Termination of appointment of Mei Lai as a secretary
26 February 2010Termination of appointment of Helen Dubery as a director
26 February 2010Termination of appointment of Carole Stewart as a director
26 February 2010Termination of appointment of Helen Dubery as a director
26 February 2010Termination of appointment of Carole Stewart as a director
9 November 2009Annual return made up to 14 August 2009 with a full list of shareholders
9 November 2009Annual return made up to 14 August 2009 with a full list of shareholders
13 July 2009Accounts for a dormant company made up to 31 August 2008
13 July 2009Accounts for a dormant company made up to 31 August 2008
6 April 2009Director appointed ms carole jean stewart
6 April 2009Director appointed ms carole jean stewart
9 December 2008Director's change of particulars / helen dubery / 08/12/2008
9 December 2008Return made up to 14/08/08; full list of members
9 December 2008Director's change of particulars / helen dubery / 08/12/2008
9 December 2008Return made up to 14/08/08; full list of members
8 December 2008Registered office changed on 08/12/2008 from abbey house 450 bath road longford middlesex UB7 0EB
8 December 2008Registered office changed on 08/12/2008 from abbey house 450 bath road longford middlesex UB7 0EB
7 October 2008Accounts for a dormant company made up to 31 August 2007
7 October 2008Accounts for a dormant company made up to 31 August 2007
11 September 2007Return made up to 14/08/07; full list of members
11 September 2007Return made up to 14/08/07; full list of members
10 August 2007Ad 05/07/07-05/07/07 £ si 99@1=99 £ ic 1/100
10 August 2007Ad 05/07/07-05/07/07 £ si 99@1=99 £ ic 1/100
5 July 2007New director appointed
5 July 2007Registered office changed on 05/07/07 from: unit 5 sidney robinson business park, ascot drive derby derbyshire DE24 8EH
5 July 2007New secretary appointed
5 July 2007New secretary appointed
5 July 2007New director appointed
5 July 2007Registered office changed on 05/07/07 from: unit 5 sidney robinson business park, ascot drive derby derbyshire DE24 8EH
18 May 2007Secretary resigned
18 May 2007Director resigned
18 May 2007Director resigned
18 May 2007Secretary resigned
28 September 2006New secretary appointed
28 September 2006Secretary resigned
28 September 2006New secretary appointed
28 September 2006Secretary resigned
21 September 2006Secretary resigned
21 September 2006New secretary appointed
21 September 2006New secretary appointed
21 September 2006Registered office changed on 21/09/06 from: 2 besthorpe close, oakwood derby derbyshire DE21 4RQ
21 September 2006Registered office changed on 21/09/06 from: 2 besthorpe close, oakwood derby derbyshire DE21 4RQ
21 September 2006New director appointed
21 September 2006Director resigned
21 September 2006Director resigned
21 September 2006Secretary resigned
21 September 2006New director appointed
14 August 2006Incorporation
14 August 2006Incorporation
Sign up now to grow your client base. Plans & Pricing