Durham
DH1 1TW
Secretary Name | Mrs Neetu Gandhi Perla |
---|---|
Status | Resigned |
Appointed | 10 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakmere Belmont Business Park Durham DH1 1TW |
Website | fusion5tablets.co.uk |
---|
Registered Address | Oakmere Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 200 other UK companies use this postal address |
500 at £1 | Gandhi Perla 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,335 |
Cash | £3,125 |
Current Liabilities | £137,776 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
10 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Company name changed FUSION5 tablets LTD\certificate issued on 05/07/23
|
5 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
27 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (9 pages) |
2 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
14 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
9 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
2 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (7 pages) |
2 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
29 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (7 pages) |
9 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
2 July 2018 | Termination of appointment of Neetu Gandhi Perla as a secretary on 30 June 2018 (1 page) |
22 November 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
22 November 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
19 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
8 July 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
14 July 2014 | Registered office address changed from 33 Mitford Drive Sherburn Durham Durham DH6 1QS England to Oakmere Belmont Business Park Durham DH1 1TW on 14 July 2014 (1 page) |
14 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Mrs Gandhi Perla on 14 July 2014 (2 pages) |
14 July 2014 | Registered office address changed from 33 Mitford Drive Sherburn Durham Durham DH6 1QS England to Oakmere Belmont Business Park Durham DH1 1TW on 14 July 2014 (1 page) |
14 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Secretary's details changed for Mrs Neetu Gandhi Perla on 14 July 2014 (1 page) |
14 July 2014 | Director's details changed for Mrs Gandhi Perla on 14 July 2014 (2 pages) |
14 July 2014 | Secretary's details changed for Mrs Neetu Gandhi Perla on 14 July 2014 (1 page) |
10 July 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
20 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
20 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
10 July 2012 | Incorporation
|
10 July 2012 | Incorporation
|