FUSION SPACES - History of Changes


DateDescription
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