Advanced company searchLink opens in new window

FUSION HEAD STREET LIMITED

Company number 06035459

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 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
15 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
21 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
22 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
22 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
18 May 2022 AD01 Registered office address changed from C/O Cp Foods, Upton House Hartlebury Trading Estate Hartlebury Kidderminster DY10 4JB England to C/O Westbridge Foods, Polonia House Enigma Commercial Centre Sandy's Road Malvern Worcestershire WR14 1JJ on 18 May 2022
19 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
19 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
29 Dec 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
21 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
30 Jul 2021 TM01 Termination of appointment of James Middleton as a director on 29 July 2021
30 Jul 2021 TM01 Termination of appointment of Pisit Ohmpornnuwat as a director on 29 July 2021
30 Jul 2021 AP01 Appointment of Mr Sirichai Yingchankul as a director on 29 July 2021
30 Jul 2021 TM01 Termination of appointment of Paisan Chirakitcharern as a director on 29 July 2021
30 Jul 2021 AP03 Appointment of Mr Sirichai Yingchankul as a secretary on 29 July 2021
30 Jul 2021 TM02 Termination of appointment of Saravut Lasomboon as a secretary on 29 July 2021
20 Feb 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
20 Feb 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
17 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
21 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with no updates
18 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
20 Jan 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
20 Jan 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
23 Dec 2019 CS01 Confirmation statement made on 21 December 2019 with no updates
03 Jun 2019 AD01 Registered office address changed from Avon House Hartlebury Trading Estate Hartlebury Worcestershire DY10 4JB to C/O Cp Foods, Upton House Hartlebury Trading Estate Hartlebury Kidderminster DY10 4JB on 3 June 2019