Advanced company searchLink opens in new window

CONFUSION LTD

Company number 04634128

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-27
21 Mar 2019 CONNOT Change of name notice
21 Mar 2019 AC92 Restoration by order of the court
21 Mar 2019 CERTNM Company name changed fusion finance\certificate issued on 21/03/19
07 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2016 DS01 Application to strike the company off the register
01 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
24 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
03 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
24 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
02 May 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
17 Feb 2010 TM02 Termination of appointment of Rosalind Klass as a secretary
17 Feb 2010 CH01 Director's details changed for Mr Michael Robert Villiers on 17 February 2010
17 Feb 2010 TM01 Termination of appointment of Rosalind Klass as a director
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009