Date | Description |
2024-12-02 |
insert about_pages_linkeddomain cookiedatabase.org |
2024-12-02 |
insert client_pages_linkeddomain cookiedatabase.org |
2024-12-02 |
insert contact_pages_linkeddomain cookiedatabase.org |
2024-12-02 |
insert index_pages_linkeddomain cookiedatabase.org |
2024-12-02 |
insert terms_pages_linkeddomain cookiedatabase.org |
2024-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/24, WITH UPDATES |
2024-07-25 |
delete source_ip 104.16.205.47 |
2024-07-25 |
delete source_ip 104.18.153.16 |
2024-07-25 |
insert source_ip 104.17.144.110 |
2024-07-25 |
insert source_ip 104.17.145.110 |
2024-06-27 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2023-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE MARY COX / 30/06/2023 |
2023-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COX / 30/06/2023 |
2023-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/23, WITH UPDATES |
2023-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE MARY COX / 27/09/2023 |
2023-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COX / 27/09/2023 |
2023-09-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL COX / 27/09/2023 |
2023-09-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JAYNE MARY COX / 27/09/2023 |
2023-09-23 |
delete source_ip 35.242.173.79 |
2023-09-23 |
insert source_ip 104.16.205.47 |
2023-09-23 |
insert source_ip 104.18.153.16 |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-30 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-04-22 |
delete phone +44 (0) 203 326 9260 |
2023-04-22 |
delete phone 0203 326 9260 |
2023-04-22 |
update person_description Jayne Cox => Jayne Cox |
2023-04-22 |
update person_description Michael Cox => Michael Cox |
2023-02-18 |
delete person Kenneth Freeman |
2022-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES |
2022-09-13 |
delete phone +44 203 326 9260 |
2022-09-13 |
insert email ja..@fusion-spaces.com |
2022-09-13 |
insert email mi..@fusion-spaces.com |
2022-09-13 |
insert phone 07746 564937 |
2022-09-13 |
insert phone 07918 516161 |
2022-06-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-05-03 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/21, WITH UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2021-07-31 |
2021-06-30 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-01-16 |
update person_description Jayne Cox => Jayne Cox |
2021-01-16 |
update person_description Michael Cox => Michael Cox |
2020-10-30 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES |
2020-09-24 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-07-09 |
insert person Kenneth Freeman |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2019-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES |
2019-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE MARY COX / 25/09/2019 |
2019-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COX / 25/09/2019 |
2019-09-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE MARY COX |
2019-09-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL COX |
2019-09-27 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/09/2019 |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-27 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-04-21 |
delete source_ip 79.170.44.121 |
2019-04-21 |
insert source_ip 35.242.173.79 |
2018-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-29 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-10-14 |
delete address 86-90 Paul Street, London, EC2A 4NE |
2017-10-14 |
insert address 12a Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF |
2017-10-14 |
insert alias Fusion Spaces Limited |
2017-10-14 |
update primary_contact 86-90 Paul Street, London, EC2A 4NE => 12a Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF |
2017-10-07 |
delete address 86-90 PAUL STREET PAUL STREET LONDON ENGLAND EC2A 4NE |
2017-10-07 |
insert address 12A FLEET BUSINESS PARK FLEET HANTS UNITED KINGDOM GU52 8BF |
2017-10-07 |
insert company_previous_name MICHAEL E COX LIMITED |
2017-10-07 |
update name MICHAEL E COX LIMITED => FUSION SPACES LIMITED |
2017-10-07 |
update registered_address |
2017-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES |
2017-09-06 |
update statutory_documents COMPANY NAME CHANGED MICHAEL E COX LIMITED
CERTIFICATE ISSUED ON 06/09/17 |
2017-09-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2017 FROM
86-90 PAUL STREET PAUL STREET
LONDON
EC2A 4NE
ENGLAND |
2017-08-22 |
update statutory_documents CHANGE OF NAME 31/07/2017 |
2017-04-27 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-04-27 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-04-27 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-03-27 |
update statutory_documents 30/09/16 TOTAL EXEMPTION FULL |
2016-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
2016-05-13 |
delete address 55 THE GLEBE LAVENDON OLNEY MK46 4HF |
2016-05-13 |
insert address 86-90 PAUL STREET PAUL STREET LONDON ENGLAND EC2A 4NE |
2016-05-13 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-05-13 |
update accounts_last_madeup_date null => 2015-09-30 |
2016-05-13 |
update accounts_next_due_date 2016-06-26 => 2017-06-30 |
2016-05-13 |
update registered_address |
2016-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2016 FROM
55 THE GLEBE
LAVENDON
OLNEY
MK46 4HF |
2016-03-09 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
delete address 55 THE GLEBE LAVENDON OLNEY ENGLAND MK46 4HF |
2015-10-07 |
insert address 55 THE GLEBE LAVENDON OLNEY MK46 4HF |
2015-10-07 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2015-10-07 |
update registered_address |
2015-10-07 |
update returns_last_madeup_date null => 2015-09-26 |
2015-10-07 |
update returns_next_due_date 2015-10-24 => 2016-10-24 |
2015-09-28 |
update statutory_documents 26/09/15 FULL LIST |
2014-09-26 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |